Check the

DSYS PLUS LIMITED

Company
DSYS PLUS LIMITED (02455753)

DSYS PLUS

Phone: +44 (0)2089 945 050
A⁺ rating

KEY FINANCES

Year
2016
Assets
£113.94k ▲ £30.95k (37.29 %)
Cash
£0k ▼ £-30.48k (-100.00 %)
Liabilities
£94.49k ▲ £34.68k (58.00 %)
Net Worth
£19.45k ▼ £-3.74k (-16.11 %)

REGISTRATION INFO

Company name
DSYS PLUS LIMITED
Company number
02455753
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Dec 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
dsys-plus.co.uk
Phones
+44 (0)2089 945 050
02089 945 050
Registered Address
WYCHELM HARROELL,
LONG CRENDON,
AYLESBURY,
BUCKINGHAMSHIRE,
HP18 9AQ

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

21 Jan 2017
Confirmation statement made on 28 December 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 600

CHARGES

8 November 1995
Status
Outstanding
Delivered
14 November 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

DSYS PLUS LIMITED DIRECTORS

George Michael Stewart Davies

  Acting
Appointed
30 July 1998
Role
Secretary
Nationality
British
Address
21 Thornton Avenue, London, W4 1QE
Name
DAVIES, George Michael Stewart

Stephen Geoffrey Batchelor

  Acting PSC
Occupation
Computer Consultant
Role
Director
Age
67
Nationality
British
Address
Wychelm, Harroell, Long Crendon, Aylesbury, HP18 9AQ
Country Of Residence
England
Name
BATCHELOR, Stephen Geoffrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

George Michael Stewart Davies

  Acting PSC
Occupation
Computer Consultant
Role
Director
Age
66
Nationality
British
Address
21 Thornton Avenue, London, W4 1QE
Country Of Residence
England
Name
DAVIES, George Michael Stewart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Hugh Booth

  Resigned
Resigned
30 July 1998
Role
Secretary
Address
23 Netheravon Road, Chiswick, London, W4 2NA
Name
BOOTH, John Hugh

John Hugh Booth

  Resigned
Resigned
30 July 1998
Occupation
Computer Consutlant
Role
Director
Age
68
Nationality
British
Address
23 Netheravon Road, Chiswick, London, W4 2NA
Country Of Residence
United Kingdom
Name
BOOTH, John Hugh

Paul Johannes Marais

  Resigned
Appointed
03 May 2000
Resigned
07 March 2003
Occupation
It Consultant
Role
Director
Age
57
Nationality
British
Address
57 Aylmer Road, London, W12 9LG
Name
MARAIS, Paul Johannes

REVIEWS


Check The Company
Excellent according to the company’s financial health.