Check the

CIFER DATA SYSTEMS LIMITED

Company
CIFER DATA SYSTEMS LIMITED (02739905)

CIFER DATA SYSTEMS

Phone: 01373 824 128
A⁺ rating

ABOUT CIFER DATA SYSTEMS LIMITED

Cifer supports in excess of 250 customers from varying business sectors, from the single user to businesses who’s network spans multiple locations. All of which have faith in us to implement and maintain their IT infrastructure. We have built long-standing relationships with our customers, many of whom have been with us since we moved into our current site in Westbury in 1992, trusting us to provide them with the ideal solutions that meets both their business needs and their budget.

KEY FINANCES

Year
2016
Assets
£343.5k ▲ £88.2k (34.55 %)
Cash
£2.53k ▼ £-0.2k (-7.15 %)
Liabilities
£3.54k ▼ £-293.69k (-98.81 %)
Net Worth
£339.96k ▼ £381.9k (-910.64 %)

REGISTRATION INFO

Company name
CIFER DATA SYSTEMS LIMITED
Company number
02739905
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
cifer.co.uk
Phones
01373 824 128
01373 824 127
Registered Address
VALLIS HOUSE, 57 VALLIS ROAD,
FROME,
SOMERSET,
BA11 3EG

ECONOMIC ACTIVITIES

26200
Manufacture of computers and peripheral equipment

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
01 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 23,200

CHARGES

23 May 2003
Status
Outstanding
Delivered
28 May 2003
Persons entitled
Hsbc Bank PLC
Description
The leasehold property at 1 main street westbury t/n…

3 February 1997
Status
Outstanding
Delivered
21 February 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CIFER DATA SYSTEMS LIMITED DIRECTORS

Peter Tait

  Acting
Appointed
30 April 2000
Role
Secretary
Address
31 Hawkeridge Park, Westbury, Wiltshire, BA13 4HH
Name
TAIT, Peter

Madeleine Goddard

  Acting PSC
Appointed
18 October 1993
Occupation
Sales And Marketing
Role
Director
Age
79
Nationality
British
Address
4 Hawkeridge Park, Westbury, Wiltshire, BA13 4HH
Country Of Residence
England
Name
GODDARD, Madeleine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Michael David Rice

  Acting PSC
Appointed
06 September 1994
Occupation
Sales & Marketing
Role
Director
Age
58
Nationality
British
Address
Zanata, The Ham, Westbury, Wiltshire, BA13 4HD
Country Of Residence
England
Name
RICE, Michael David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brian Goddard

  Resigned
Appointed
19 October 1993
Resigned
30 April 2000
Role
Secretary
Address
4 Hawkeridge Park, Dilton Marsh, Westbury, Wiltshire, BA13 4HH
Name
GODDARD, Brian

Christine Gutteridge

  Resigned
Appointed
17 August 1992
Resigned
19 October 1993
Role
Secretary
Address
Cannon Bridge, Beech Hill, Reading, Berkshire, RG7 2BG
Name
GUTTERIDGE, Christine

Margaret Mary Watkins

  Resigned
Appointed
14 August 1992
Resigned
17 August 1992
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

James Lyford Franklin

  Resigned
Appointed
17 August 1992
Resigned
18 October 1993
Occupation
Retired
Role
Director
Age
90
Nationality
British
Address
Coppertrees Holyport Road, Maidenhead, Berkshire, SL6 2EY
Name
FRANKLIN, James Lyford

Brian Goddard

  Resigned
Appointed
06 December 1993
Resigned
30 April 2000
Occupation
Senior Estimator
Role
Director
Age
85
Nationality
British
Address
4 Hawkeridge Park, Dilton Marsh, Westbury, Wiltshire, BA13 4HH
Name
GODDARD, Brian

Christine Gutteridge

  Resigned
Appointed
17 August 1992
Resigned
22 December 1993
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
Cannon Bridge, Beech Hill, Reading, Berkshire, RG7 2BG
Name
GUTTERIDGE, Christine

Angela Jean Mccollum

  Resigned
Appointed
14 August 1992
Resigned
17 August 1992
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

REVIEWS


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