CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DATAMEX LTD.
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Wellingborough
Company name
DATAMEX LTD.
Company number
02579164
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1991
Age - 35 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
DATAMATTERS LIMITED
DATAMAX CABLING LIMITED
DATANET SOLUTIONS LIMITED
DATANICS LIMITED
DATAPHONE COMMUNICATIONS LIMITED
DATAPRO INSTALLATIONS LIMITED
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
81
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
43
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
74
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
57
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
72
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
78
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.