SPECIALIST DATA SOLUTIONS LTD
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1QN

Company number 02531671
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address SDS HOUSE, BISHOPRIC, HORSHAM, WEST SUSSEX, RH12 1QN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SPECIALIST DATA SOLUTIONS LTD are www.specialistdatasolutions.co.uk, and www.specialist-data-solutions.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-five years and three months. The distance to to Christs Hospital Rail Station is 1.6 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.3 miles; to Crawley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Data Solutions Ltd is a Private Limited Company. The company registration number is 02531671. Specialist Data Solutions Ltd has been working since 16 August 1990. The present status of the company is Active. The registered address of Specialist Data Solutions Ltd is Sds House Bishopric Horsham West Sussex Rh12 1qn. The company`s financial liabilities are £2868.08k. It is £59.6k against last year. The cash in hand is £421.6k. It is £335.31k against last year. And the total assets are £4492.81k, which is £183.6k against last year. CHARTRES, Victoria Jane is a Secretary of the company. CHARTRES, John David Alan is a Director of the company. Secretary CHARTRES, Alastair Richard Paul has been resigned. Secretary CHARTRES, John David Alan has been resigned. Director BURKITT, Stephen William has been resigned. The company operates in "Business and domestic software development".


specialist data solutions Key Finiance

LIABILITIES £2868.08k
+2%
CASH £421.6k
+388%
TOTAL ASSETS £4492.81k
+4%
All Financial Figures

Current Directors

Secretary
CHARTRES, Victoria Jane
Appointed Date: 31 July 1995

Director

Resigned Directors

Secretary
CHARTRES, Alastair Richard Paul
Resigned: 31 July 1995
Appointed Date: 28 April 1992

Secretary
CHARTRES, John David Alan
Resigned: 28 April 1992

Director
BURKITT, Stephen William
Resigned: 10 March 1992
72 years old

Persons With Significant Control

Specialist Data Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST DATA SOLUTIONS LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
05 Dec 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
08 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1990
Company name changed beachmanor LIMITED\certificate issued on 02/10/90

01 Oct 1990
Company name changed\certificate issued on 01/10/90
24 Sep 1990
Registered office changed on 24/09/90 from: classic house 174-180 old street london EC1V 9BP

16 Aug 1990
Incorporation

SPECIALIST DATA SOLUTIONS LTD Charges

23 June 2011
Mortgage debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 12 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 1998
Deed of deposit supplemental to a lease
Delivered: 11 June 1998
Status: Satisfied on 26 February 2011
Persons entitled: Postel Properties Limited
Description: All interest from time to time standing to the credit of an…
3 August 1993
Fixed and floating charge
Delivered: 20 August 1993
Status: Satisfied on 26 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…