SOFTCOM PLUS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2AY

Company number 03430640
Status Active
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address 32 POUND LANE, MARLOW, ENGLAND, SL7 2AY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from The Old Barrel Store Brewery Courtyard Draymans Lane, Marlow Buckinghamshire SL7 2FF to 32 Pound Lane Marlow SL7 2AY on 30 September 2016; Confirmation statement made on 8 September 2016 with updates; Register inspection address has been changed to 32 Pound Lane Marlow SL7 2AY. The most likely internet sites of SOFTCOM PLUS LIMITED are www.softcomplus.co.uk, and www.softcom-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Softcom Plus Limited is a Private Limited Company. The company registration number is 03430640. Softcom Plus Limited has been working since 08 September 1997. The present status of the company is Active. The registered address of Softcom Plus Limited is 32 Pound Lane Marlow England Sl7 2ay. The company`s financial liabilities are £38.75k. It is £2.4k against last year. And the total assets are £62.96k, which is £-3.16k against last year. MACE, Christine Margaret is a Secretary of the company. MACE, Edward Giles Egerton is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


softcom plus Key Finiance

LIABILITIES £38.75k
+6%
CASH n/a
TOTAL ASSETS £62.96k
-5%
All Financial Figures

Current Directors

Secretary
MACE, Christine Margaret
Appointed Date: 09 September 1997

Director
MACE, Edward Giles Egerton
Appointed Date: 09 September 1997
66 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 September 1997
Appointed Date: 08 September 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 September 1997
Appointed Date: 08 September 1997

Persons With Significant Control

Mrs Christine Margaret Mace
Notified on: 8 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Giles Egerton Mace
Notified on: 8 September 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOFTCOM PLUS LIMITED Events

30 Sep 2016
Registered office address changed from The Old Barrel Store Brewery Courtyard Draymans Lane, Marlow Buckinghamshire SL7 2FF to 32 Pound Lane Marlow SL7 2AY on 30 September 2016
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2016
Register inspection address has been changed to 32 Pound Lane Marlow SL7 2AY
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

...
... and 36 more events
16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Registered office changed on 16/09/97 from: 381 kingsway hove east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Incorporation