RESEARCH & DEVELOPMENT SYSTEMS LIMITED
NEWCASTLE UPON TYNE DEVELOPMENT SERVICES LIMITED DESIGN SOPHISTICATION LIMITED MB131 LIMITED

Hellopages » Northumberland » Northumberland » NE19 2PF

Company number 03484624
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address FIELD HOUSE KIRKHARLE COTTAGES, KIRKHARLE, NEWCASTLE UPON TYNE, NE19 2PF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RESEARCH & DEVELOPMENT SYSTEMS LIMITED are www.researchdevelopmentsystems.co.uk, and www.research-development-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Prudhoe Rail Station is 12.5 miles; to Riding Mill Rail Station is 12.8 miles; to Wylam Rail Station is 12.9 miles; to Blaydon Rail Station is 15.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Research Development Systems Limited is a Private Limited Company. The company registration number is 03484624. Research Development Systems Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Research Development Systems Limited is Field House Kirkharle Cottages Kirkharle Newcastle Upon Tyne Ne19 2pf. The company`s financial liabilities are £12.26k. It is £10.69k against last year. The cash in hand is £41.64k. It is £41.39k against last year. And the total assets are £82.47k, which is £-77.04k against last year. LAMBERT, Rebecca Jane is a Secretary of the company. LAMBERT, Daniel Scott is a Director of the company. LAMBERT, David Severs is a Director of the company. LAMBERT, Rebecca Jane is a Director of the company. Secretary LAMBERT, Janice has been resigned. Secretary LAMBERT, Janice has been resigned. Secretary LAMBERT, Joan Baskerville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAMBERT, Janice has been resigned. Director LAMBERT, Joan Baskerville has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


research & development systems Key Finiance

LIABILITIES £12.26k
+683%
CASH £41.64k
+16556%
TOTAL ASSETS £82.47k
-49%
All Financial Figures

Current Directors

Secretary
LAMBERT, Rebecca Jane
Appointed Date: 20 December 2004

Director
LAMBERT, Daniel Scott
Appointed Date: 26 June 2006
38 years old

Director
LAMBERT, David Severs
Appointed Date: 09 February 1998
72 years old

Director
LAMBERT, Rebecca Jane
Appointed Date: 20 December 2004
40 years old

Resigned Directors

Secretary
LAMBERT, Janice
Resigned: 14 December 2002
Appointed Date: 23 June 2002

Secretary
LAMBERT, Janice
Resigned: 21 December 2001
Appointed Date: 09 February 1998

Secretary
LAMBERT, Joan Baskerville
Resigned: 20 October 2004
Appointed Date: 21 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1998
Appointed Date: 22 December 1997

Director
LAMBERT, Janice
Resigned: 14 December 2002
Appointed Date: 09 February 1998
73 years old

Director
LAMBERT, Joan Baskerville
Resigned: 20 October 2004
Appointed Date: 14 December 2002
103 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1998
Appointed Date: 22 December 1997

Persons With Significant Control

Mr David Severs Lambert
Notified on: 22 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RESEARCH & DEVELOPMENT SYSTEMS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2016
Previous accounting period shortened from 24 June 2015 to 23 June 2015
18 Mar 2016
Previous accounting period shortened from 25 June 2015 to 24 June 2015
...
... and 78 more events
13 Feb 1998
New secretary appointed;new director appointed
13 Feb 1998
New director appointed
13 Feb 1998
Director resigned
13 Feb 1998
Secretary resigned
22 Dec 1997
Incorporation