DATATECNIX LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9AD

Company number 02590490
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address OLD WELL COTTAGE, ALLEYNS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10,000 . The most likely internet sites of DATATECNIX LIMITED are www.datatecnix.co.uk, and www.datatecnix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Datatecnix Limited is a Private Limited Company. The company registration number is 02590490. Datatecnix Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Datatecnix Limited is Old Well Cottage Alleyns Lane Cookham Dean Berkshire Sl6 9ad. The company`s financial liabilities are £15.62k. It is £0.8k against last year. The cash in hand is £95.96k. It is £-26.54k against last year. And the total assets are £160.84k, which is £-3.92k against last year. MURPHY, Julia Diane is a Secretary of the company. MURPHY, Finbar is a Director of the company. Secretary DUFFY, Linda has been resigned. Secretary THOMAS, Jacqueline Andrea has been resigned. Secretary WHYLE, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLACKSON, Richard Alan Patrick has been resigned. Director CROFT, David Richard has been resigned. Director DUFFY, Linda has been resigned. Director HICKINBOTTOM, John Antony has been resigned. Director HOWELL, Steven Watson has been resigned. Director THOMAS, Jacqueline Andrea has been resigned. Director THOMAS, Jacqueline Andrea has been resigned. Director WHYLE, Jack Reginald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


datatecnix Key Finiance

LIABILITIES £15.62k
+5%
CASH £95.96k
-22%
TOTAL ASSETS £160.84k
-3%
All Financial Figures

Current Directors

Secretary
MURPHY, Julia Diane
Appointed Date: 14 June 2006

Director
MURPHY, Finbar
Appointed Date: 14 June 2006
62 years old

Resigned Directors

Secretary
DUFFY, Linda
Resigned: 12 November 1999
Appointed Date: 01 September 1994

Secretary
THOMAS, Jacqueline Andrea
Resigned: 14 June 2006
Appointed Date: 01 January 2000

Secretary
WHYLE, Patricia Ann
Resigned: 01 September 1994
Appointed Date: 11 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1991
Appointed Date: 11 March 1991

Director
CLACKSON, Richard Alan Patrick
Resigned: 14 June 2006
Appointed Date: 26 May 1994
78 years old

Director
CROFT, David Richard
Resigned: 31 July 1998
Appointed Date: 01 September 1994
77 years old

Director
DUFFY, Linda
Resigned: 04 December 1999
Appointed Date: 11 March 1991
77 years old

Director
HICKINBOTTOM, John Antony
Resigned: 30 October 1994
Appointed Date: 26 May 1994
61 years old

Director
HOWELL, Steven Watson
Resigned: 15 January 1993
Appointed Date: 11 March 1991

Director
THOMAS, Jacqueline Andrea
Resigned: 14 June 2006
Appointed Date: 19 April 2004
78 years old

Director
THOMAS, Jacqueline Andrea
Resigned: 30 October 1994
Appointed Date: 26 May 1994
78 years old

Director
WHYLE, Jack Reginald
Resigned: 01 September 1994
Appointed Date: 11 March 1991
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1991
Appointed Date: 11 March 1991

Persons With Significant Control

Mr Finbar Murphy
Notified on: 11 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

DATATECNIX LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000

...
... and 72 more events
07 Apr 1991
New director appointed

07 Apr 1991
Director resigned;new director appointed

07 Apr 1991
Director resigned;new director appointed

07 Apr 1991
Secretary resigned;new secretary appointed

11 Mar 1991
Incorporation

DATATECNIX LIMITED Charges

29 January 1999
Debenture
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…