WELCOME SYSTEMS LIMITED
NORTHAMPTON WELCOME COMPUTER SYSTEMS LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6BW

Company number 04361270
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 1 WESTLEIGH PARK SCIRROCO CLOSE, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN3 6BW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Confirmation statement made on 28 January 2017 with updates; Cancellation of shares. Statement of capital on 8 December 2016 GBP 100 . The most likely internet sites of WELCOME SYSTEMS LIMITED are www.welcomesystems.co.uk, and www.welcome-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Welcome Systems Limited is a Private Limited Company. The company registration number is 04361270. Welcome Systems Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Welcome Systems Limited is 1 Westleigh Park Scirroco Close Moulton Park Northampton Northamptonshire England Nn3 6bw. The company`s financial liabilities are £126.75k. It is £50.68k against last year. The cash in hand is £78.74k. It is £32.03k against last year. And the total assets are £261.55k, which is £95.71k against last year. WRIGHT, Samantha Jane is a Secretary of the company. CHUDLEY, Nicholas John is a Director of the company. DUNK, Jay is a Director of the company. JONES, John Griffydd is a Director of the company. WRIGHT, Samantha Jane is a Director of the company. Secretary CHUDLEY, Elizabeth Anne has been resigned. Secretary CHUDLEY, Nicholas John has been resigned. Secretary WILDISH, Thomas William has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHUDLEY, Elizabeth Anne has been resigned. Director ELLIS, Mark has been resigned. Director JENNINGS, Ian has been resigned. Director PATEY, Stanislas has been resigned. Director PHIPPS, Peter John has been resigned. Director PREEDY, Christopher James Edmund has been resigned. The company operates in "Other information technology service activities".


welcome systems Key Finiance

LIABILITIES £126.75k
+66%
CASH £78.74k
+68%
TOTAL ASSETS £261.55k
+57%
All Financial Figures

Current Directors

Secretary
WRIGHT, Samantha Jane
Appointed Date: 01 December 2015

Director
CHUDLEY, Nicholas John
Appointed Date: 02 July 2002
77 years old

Director
DUNK, Jay
Appointed Date: 07 December 2016
46 years old

Director
JONES, John Griffydd
Appointed Date: 01 May 2015
56 years old

Director
WRIGHT, Samantha Jane
Appointed Date: 02 December 2005
56 years old

Resigned Directors

Secretary
CHUDLEY, Elizabeth Anne
Resigned: 02 December 2005
Appointed Date: 02 July 2002

Secretary
CHUDLEY, Nicholas John
Resigned: 01 December 2015
Appointed Date: 02 December 2005

Secretary
WILDISH, Thomas William
Resigned: 02 July 2002
Appointed Date: 29 January 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 28 January 2002

Director
CHUDLEY, Elizabeth Anne
Resigned: 02 December 2005
Appointed Date: 02 July 2002
73 years old

Director
ELLIS, Mark
Resigned: 09 December 2016
Appointed Date: 01 November 2007
45 years old

Director
JENNINGS, Ian
Resigned: 30 April 2005
Appointed Date: 02 July 2002
67 years old

Director
PATEY, Stanislas
Resigned: 09 December 2016
Appointed Date: 02 July 2002
74 years old

Director
PHIPPS, Peter John
Resigned: 02 July 2002
Appointed Date: 28 January 2002
76 years old

Director
PREEDY, Christopher James Edmund
Resigned: 31 May 2016
Appointed Date: 29 August 2008
46 years old

Persons With Significant Control

Mr John Griffydd Jones
Notified on: 2 March 2017
56 years old
Nature of control: Has significant influence or control

Mr Nicholas John Chudley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELCOME SYSTEMS LIMITED Events

20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
23 Jan 2017
Cancellation of shares. Statement of capital on 8 December 2016
  • GBP 100

23 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Jan 2017
Purchase of own shares.
...
... and 83 more events
22 Jul 2002
New secretary appointed;new director appointed
22 Jul 2002
New director appointed
04 Feb 2002
New secretary appointed
04 Feb 2002
Secretary resigned
28 Jan 2002
Incorporation