SEVERNSIDE SOFTWARE LIMITED
BUSINESS PARK QUEDGELEY

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 02390821
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address THE WHITE HOUSE UNIT 3, WHEATSTONE COURT WATERWELLS, BUSINESS PARK QUEDGELEY, GLOUCESTERSHIRE, GL2 2AQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of SEVERNSIDE SOFTWARE LIMITED are www.severnsidesoftware.co.uk, and www.severnside-software.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and five months. Severnside Software Limited is a Private Limited Company. The company registration number is 02390821. Severnside Software Limited has been working since 31 May 1989. The present status of the company is Active. The registered address of Severnside Software Limited is The White House Unit 3 Wheatstone Court Waterwells Business Park Quedgeley Gloucestershire Gl2 2aq. The company`s financial liabilities are £67.83k. It is £6.7k against last year. The cash in hand is £0.07k. It is £-0.1k against last year. And the total assets are £308.99k, which is £60.13k against last year. WHITE, Roger David is a Secretary of the company. TOMBS, Kevin is a Director of the company. WHITE, Roger David is a Director of the company. Secretary HUMPHREYS, Julia Sarah has been resigned. Secretary WHITE, Ernest William has been resigned. The company operates in "Information technology consultancy activities".


severnside software Key Finiance

LIABILITIES £67.83k
+10%
CASH £0.07k
-57%
TOTAL ASSETS £308.99k
+24%
All Financial Figures

Current Directors

Secretary
WHITE, Roger David
Appointed Date: 27 August 2008

Director
TOMBS, Kevin
Appointed Date: 01 May 2013
45 years old

Director
WHITE, Roger David

59 years old

Resigned Directors

Secretary
HUMPHREYS, Julia Sarah
Resigned: 27 August 2008
Appointed Date: 28 November 1997

Secretary
WHITE, Ernest William
Resigned: 13 April 1997

Persons With Significant Control

Mr Roger David White
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SEVERNSIDE SOFTWARE LIMITED Events

13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

06 Aug 2015
Registration of charge 023908210003, created on 28 July 2015
11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
24 Dec 1990
Return made up to 28/11/90; full list of members

21 Jun 1989
Secretary resigned;new secretary appointed

20 Jun 1989
Wd 16/06/89 ad 12/06/89--------- £ si 998@1=998 £ ic 2/1000

19 Jun 1989
Accounting reference date notified as 30/06

31 May 1989
Incorporation

SEVERNSIDE SOFTWARE LIMITED Charges

28 July 2015
Charge code 0239 0821 0003
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
18 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 wheatstone court waterwells business park…