Company number 03324108
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address SOLUTIONS HOUSE, 56-58 PEREGRINE ROAD, ILFORD, ESSEX, ENGLAND, IG6 3SZ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
. The most likely internet sites of DATAPHONE SERVICES LIMITED are www.dataphoneservices.co.uk, and www.dataphone-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Dataphone Services Limited is a Private Limited Company.
The company registration number is 03324108. Dataphone Services Limited has been working since 25 February 1997.
The present status of the company is Active. The registered address of Dataphone Services Limited is Solutions House 56 58 Peregrine Road Ilford Essex England Ig6 3sz. The company`s financial liabilities are £917.23k. It is £-36.33k against last year. The cash in hand is £35.04k. It is £-55.94k against last year. And the total assets are £261.56k, which is £-112.76k against last year. WILCE, Shona is a Secretary of the company. WILCE, Christopher John is a Director of the company. Secretary WILCE, Christopher John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director WILCE, Susan Mary has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Wired telecommunications activities".
dataphone services Key Finiance
LIABILITIES
£917.23k
-4%
CASH
£35.04k
-62%
TOTAL ASSETS
£261.56k
-31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEMKEN LIMITED
Resigned: 26 February 1997
Appointed Date: 25 February 1997
Director
WILCE, Susan Mary
Resigned: 17 March 2016
Appointed Date: 25 February 1997
70 years old
Nominee Director
LUFMER LIMITED
Resigned: 26 February 1997
Appointed Date: 25 February 1997
Persons With Significant Control
Ms Shona Wilce
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher John Wilce
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DATAPHONE SERVICES LIMITED Events
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
17 May 2016
Purchase of own shares.
18 Mar 2016
Termination of appointment of Susan Mary Wilce as a director on 17 March 2016
...
... and 51 more events
01 Apr 1997
New director appointed
13 Mar 1997
Registered office changed on 13/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
25 Feb 1997
Incorporation