DAVINCI SYSTEMS LIMITED
CHESHIRE NEDAP XS UK LIMITED NEDAP UK LIMITED NEDAP X.S. (U.K.) LIMITED

Hellopages » Greater Manchester » Tameside » SK14 1HF
Company number 02012316
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address 225 MARKET STREET, HYDE, CHESHIRE, SK14 1HF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DAVINCI SYSTEMS LIMITED are www.davincisystems.co.uk, and www.davinci-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Ashton-under-Lyne Rail Station is 3.1 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davinci Systems Limited is a Private Limited Company. The company registration number is 02012316. Davinci Systems Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Davinci Systems Limited is 225 Market Street Hyde Cheshire Sk14 1hf. . DULEY, Michelle Yvonne is a Secretary of the company. DULEY, Peter George is a Director of the company. DULEY, Phillip John is a Director of the company. Secretary DULEY, Peter George has been resigned. Secretary YEXLEY, Trevor Dawson has been resigned. Director DANIELS, Paul Stephen has been resigned. Director DULEY, Carol Ann has been resigned. Director YEXLEY, William Arthur Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DULEY, Michelle Yvonne
Appointed Date: 01 March 2004

Director
DULEY, Peter George

79 years old

Director
DULEY, Phillip John
Appointed Date: 18 June 1996
53 years old

Resigned Directors

Secretary
DULEY, Peter George
Resigned: 29 February 2004
Appointed Date: 06 December 1995

Secretary
YEXLEY, Trevor Dawson
Resigned: 06 December 1995

Director
DANIELS, Paul Stephen
Resigned: 27 August 2004
Appointed Date: 26 November 1999
51 years old

Director
DULEY, Carol Ann
Resigned: 29 February 2004
Appointed Date: 17 November 1998
78 years old

Director
YEXLEY, William Arthur Joseph
Resigned: 12 March 1996
89 years old

Persons With Significant Control

Mr Phillip John Duley
Notified on: 9 February 2017
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVINCI SYSTEMS LIMITED Events

03 Mar 2017
Confirmation statement made on 9 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000

23 Apr 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000

...
... and 82 more events
19 Jan 1989
Particulars of mortgage/charge

17 Sep 1987
Accounting reference date shortened from 30/11 to 30/09

24 Aug 1987
Director's particulars changed

12 Sep 1986
New director appointed

08 Jul 1986
Accounting reference date notified as 30/11

DAVINCI SYSTEMS LIMITED Charges

9 March 2007
Debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 14 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1989
Fixed and floating charge
Delivered: 19 January 1989
Status: Satisfied on 14 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed floating charge over the undertaking and all property…