HEART SYSTEMS LIMITED
LUDLOW PERIOD PROPERTIES (LUDLOW) LIMITED KATLOG COMPUTER SYSTEMS LIMITED

Hellopages » Shropshire » Shropshire » SY8 1PQ

Company number 02720351
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address 9 LOWER BROAD STREET, LUDLOW, SHROPSHIRE, SY8 1PQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEART SYSTEMS LIMITED are www.heartsystems.co.uk, and www.heart-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Heart Systems Limited is a Private Limited Company. The company registration number is 02720351. Heart Systems Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of Heart Systems Limited is 9 Lower Broad Street Ludlow Shropshire Sy8 1pq. The company`s financial liabilities are £28.58k. It is £-31.44k against last year. The cash in hand is £93.56k. It is £-37.87k against last year. And the total assets are £161.67k, which is £-37.2k against last year. YOUNG, Helen is a Secretary of the company. KENNETT, Sarah Helen is a Director of the company. MURPHY, Emily is a Director of the company. YOUNG, Helen is a Director of the company. YOUNG, John Terrence is a Director of the company. Secretary MURPHY, David Joseph has been resigned. Secretary SMITH, Aline Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JOHNSTONE, Janet has been resigned. Director SHORTELL, David William has been resigned. The company operates in "Business and domestic software development".


heart systems Key Finiance

LIABILITIES £28.58k
-53%
CASH £93.56k
-29%
TOTAL ASSETS £161.67k
-19%
All Financial Figures

Current Directors

Secretary
YOUNG, Helen
Appointed Date: 14 July 2000

Director
KENNETT, Sarah Helen
Appointed Date: 01 September 2007
46 years old

Director
MURPHY, Emily
Appointed Date: 02 December 2010
42 years old

Director
YOUNG, Helen
Appointed Date: 04 June 1992
70 years old

Director
YOUNG, John Terrence
Appointed Date: 14 July 2000
83 years old

Resigned Directors

Secretary
MURPHY, David Joseph
Resigned: 18 September 1995
Appointed Date: 04 June 1992

Secretary
SMITH, Aline Susan
Resigned: 15 July 2000
Appointed Date: 18 September 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 June 1992
Appointed Date: 04 June 1992

Director
JOHNSTONE, Janet
Resigned: 31 October 1999
Appointed Date: 10 December 1997
73 years old

Director
SHORTELL, David William
Resigned: 08 April 1999
Appointed Date: 10 December 1997
80 years old

HEART SYSTEMS LIMITED Events

05 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

09 Aug 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

08 Jun 2015
Director's details changed for Sarah Helen Kennett on 31 May 2015
...
... and 88 more events
17 Jun 1993
Return made up to 04/06/93; full list of members

14 Jul 1992
Accounting reference date notified as 31/07

12 Jun 1992
Secretary resigned

09 Jun 1992
Secretary resigned

04 Jun 1992
Incorporation

HEART SYSTEMS LIMITED Charges

4 June 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 leominster business plaza leominster enterprise…
29 September 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 30 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 1 ashford carbonnel ludlow shropshire. And the proceeds…
15 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 17 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 whitcliffe cottages ludlow t/no SL35508…
23 December 1997
Mortgage debenture
Delivered: 5 January 1998
Status: Satisfied on 15 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…