CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DSYS PLUS LIMITED
Company
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 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Aylesbury Vale
Company name
DSYS PLUS LIMITED
Company number
02455753
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Dec 1989
Age - 36 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
DSRESEARCHERS LIMITED
D-STRESS CONSULTANCY LIMITED
DT CARE SERVICES LTD
DT CAREPLUS LTD
DT DESIGN LIMITED
DT FIXING SERVICES LTD
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
68
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
67
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
69
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
58
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.