DELTA BUSINESS SYSTEMS LIMITED
CHIPPENHAM COASTLINE SOFTWARE SYSTEMS LIMITED FREEBIRD YACHT CHARTERS LIMITED PAPER-FREE.COM LIMITED COASTLINE SOFTWARE LIMITED SPEED 6742 LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 6YA

Company number 03496431
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 3 FALLOW FIELD CLOSE, CHIPPENHAM, WILTS, ENGLAND, SN14 6YA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Airport Business Centre 10 Thornbury Road Plymouth PL6 7PP to 3 Fallow Field Close Chippenham Wilts SN14 6YA on 21 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 4 . The most likely internet sites of DELTA BUSINESS SYSTEMS LIMITED are www.deltabusinesssystems.co.uk, and www.delta-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Melksham Rail Station is 6.2 miles; to Bradford-on-Avon Rail Station is 10 miles; to Trowbridge Rail Station is 10.9 miles; to Avoncliff Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delta Business Systems Limited is a Private Limited Company. The company registration number is 03496431. Delta Business Systems Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Delta Business Systems Limited is 3 Fallow Field Close Chippenham Wilts England Sn14 6ya. The company`s financial liabilities are £4.56k. It is £1.09k against last year. The cash in hand is £40.14k. It is £0.02k against last year. . ELLIS, Doreen Anne is a Secretary of the company. ELLIS, Doreen Anne is a Director of the company. ELLIS, Patrick John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Doreen Anne has been resigned. Director ELLIS, Nicholas Peter has been resigned. Director ELLIS, Patrick John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


delta business systems Key Finiance

LIABILITIES £4.56k
+31%
CASH £40.14k
+0%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLIS, Doreen Anne
Appointed Date: 03 February 1998

Director
ELLIS, Doreen Anne
Appointed Date: 06 April 2016
80 years old

Director
ELLIS, Patrick John
Appointed Date: 01 February 2009
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 21 January 1998

Director
ELLIS, Doreen Anne
Resigned: 01 November 2014
Appointed Date: 03 February 1998
80 years old

Director
ELLIS, Nicholas Peter
Resigned: 01 February 2009
Appointed Date: 12 December 2005
51 years old

Director
ELLIS, Patrick John
Resigned: 12 December 2005
Appointed Date: 03 February 1998
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 21 January 1998

DELTA BUSINESS SYSTEMS LIMITED Events

21 Nov 2016
Registered office address changed from Airport Business Centre 10 Thornbury Road Plymouth PL6 7PP to 3 Fallow Field Close Chippenham Wilts SN14 6YA on 21 November 2016
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

15 Apr 2016
Appointment of Mrs Doreen Anne Ellis as a director on 6 April 2016
18 Jan 2016
Director's details changed for Mr Patrick John Ellis on 26 July 2015
...
... and 76 more events
18 Apr 1998
New director appointed
18 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1998
Company name changed speed 6742 LIMITED\certificate issued on 16/02/98
10 Feb 1998
Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ
21 Jan 1998
Incorporation