DATAPLEX DEVELOPMENTS LIMITED
HORTON DATAPLEX COMPUTERS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9PE

Company number 02376655
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address BEGGARS ROOST, STANWELL ROAD, HORTON, BERKSHIRE, SL3 9PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of DATAPLEX DEVELOPMENTS LIMITED are www.dataplexdevelopments.co.uk, and www.dataplex-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Dataplex Developments Limited is a Private Limited Company. The company registration number is 02376655. Dataplex Developments Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Dataplex Developments Limited is Beggars Roost Stanwell Road Horton Berkshire Sl3 9pe. . DHESI, Ramanpal Kaur is a Secretary of the company. DHESI, Kashmira Singh is a Director of the company. DHESI, Nimrat Pal Singh is a Director of the company. DHESI, Simrat Pal Singh is a Director of the company. Director DHESI, Ramanpal Kaur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
DHESI, Nimrat Pal Singh
Appointed Date: 06 May 2011
45 years old

Director
DHESI, Simrat Pal Singh
Appointed Date: 06 May 2011
42 years old

Resigned Directors

Director
DHESI, Ramanpal Kaur
Resigned: 26 April 1993
66 years old

Persons With Significant Control

Mr Kashmira Singh Dhesi
Notified on: 26 April 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ramanpal Kaur Dhesi
Notified on: 26 April 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DATAPLEX DEVELOPMENTS LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

29 Feb 2016
Registration of charge 023766550007, created on 24 February 2016
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 70 more events
22 Jun 1989
Wd 16/06/89 ad 12/06/89--------- £ si 998@1=998 £ ic 2/1000

20 Jun 1989
Accounting reference date notified as 30/06

31 May 1989
Director resigned;new director appointed

31 May 1989
Secretary resigned;new secretary appointed

26 Apr 1989
Incorporation

DATAPLEX DEVELOPMENTS LIMITED Charges

24 February 2016
Charge code 0237 6655 0007
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuity security for the payment and discharge of…
11 March 2013
Deed of legal charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property k/a 240/240A farnham road slough berkshire…
15 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 463 bath road slough. With the benefit of…
7 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 123 victoria road swindon wiltshire (f/h). With the benefit…
23 September 1997
Legal mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 240 farnham road slough berkshire t/n-BK300073.. With…
15 July 1992
Fixed and floating charge
Delivered: 20 July 1992
Status: Satisfied on 13 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…