Check the

DATAMEX LTD.

Company
DATAMEX LTD. (02579164)

DATAMEX

Phone: 01933 675 000
A⁺ rating

KEY FINANCES

Year
2017
Assets
£311.88k ▼ £-45.1k (-12.63 %)
Cash
£249.91k ▼ £-8.97k (-3.46 %)
Liabilities
£230.18k ▼ £-49.2k (-17.61 %)
Net Worth
£81.7k ▲ £4.1k (5.29 %)

REGISTRATION INFO

Company name
DATAMEX LTD.
Company number
02579164
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
datamex.co.uk
Phones
01933 675 000
01933 402 377
Registered Address
DOMINO HOUSE MORRIS CLOSE,
PARK FARM INDUSTRIAL ESTATE,
WELLINGBOROUGH,
NORTHAMPTONSHIRE,
ENGLAND,
NN8 6XF

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

07 Mar 2017
Confirmation statement made on 1 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100

CHARGES

20 May 2004
Status
Outstanding
Delivered
26 May 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

28 May 1993
Status
Outstanding
Delivered
29 May 1993
Persons entitled
Bernard Charles Goldstein
Description
£8750.

30 November 1992
Status
Outstanding
Delivered
7 December 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

DATAMEX LTD. DIRECTORS

Mona Curtis

  Acting
Role
Secretary
Address
12 Warmington Gardens, Downhead Park, Milton Keynes, MK15 9BP
Name
CURTIS, Mona

Maxwell William Bayes

  Acting
Appointed
31 March 2010
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
76 Main Road, Hackleton, Northampton, England, NN7 2AD
Country Of Residence
England
Name
BAYES, Maxwell William

Susan Curtis

  Acting
Appointed
31 March 2010
Occupation
Managing Director
Role
Director
Age
42
Nationality
British
Address
32 Chaucer Close, Newport Pagnell, Buckinghamshire, United Kingdom, MK16 8DN
Country Of Residence
United Kingdom
Name
CURTIS, Susan

Suzanne Brewer

  Resigned
Appointed
01 February 1991
Resigned
19 March 1991
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Stephen Robert Curtis

  Resigned
Appointed
19 March 1991
Resigned
15 December 1992
Role
Secretary
Address
42 Melton, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6BH
Name
CURTIS, Stephen Robert

Brewer Kevin Dr

  Resigned
Appointed
01 February 1991
Resigned
19 March 1991
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Stephen Robert Curtis

  Resigned PSC
Appointed
19 March 1991
Resigned
31 March 2010
Occupation
Company Director And Secretary
Role
Director
Age
56
Nationality
British
Address
12 Warmington Gardens, Downhead Park, Milton Keynes, MK15 9BP
Country Of Residence
England
Name
CURTIS, Stephen Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Diane Davison

  Resigned
Appointed
19 March 1991
Resigned
15 December 1992
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
96 Overstone Road, Sywell, Northampton, Northamptonshire, NN6 0AW
Name
DAVISON, Diane

John Emile Davison

  Resigned
Appointed
19 March 1991
Resigned
15 December 1992
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
96 Overstone Road, Sywell, Northampton, Northamptonshire, NN6 0AW
Name
DAVISON, John Emile

REVIEWS


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