CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PACKET DATA SYSTEMS LIMITED
Company
PACKET DATA SYSTEMS
Phone:
+44 (0)1635 871 610
E
rating
KEY FINANCES
Year
2016
Assets
£3.14k
▼ £-0.6k (-15.93 %)
Cash
£0k
▼ £-1.44k (-100.00 %)
Liabilities
£27.95k
▼ £-13.68k (-32.85 %)
Net Worth
£-24.81k
▼ £13.08k (-34.52 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
PACKET DATA SYSTEMS LIMITED
Company number
02869145
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
pds-test.co.uk
Phones
+44 (0)1635 871 610
01635 871 610
+44 (0)1491 684 013
+44 (0)1491 684 180
01491 684 013
01491 684 180
Registered Address
12 MALLARDS REACH,
THATCHAM,
BERKSHIRE,
UNITED KINGDOM,
RG19 4AR
ECONOMIC ACTIVITIES
61900
Other telecommunications activities
LAST EVENTS
27 Oct 2016
Registered office address changed from Rowan House, Beechwood Court Long Toll Woodcote Reading Berkshire RG8 0RR to 12 Mallards Reach Thatcham Berkshire RG19 4AR on 27 October 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
22 March 1994
Status
Satisfied on 19 December 2009
Delivered
29 March 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PACKAGING FIRST LIMITED
PACKAGING INNOVATIONS UK LIMITED
PACKING MACHINERY LIMITED
PACKNET LIMITED
PACKPRO LIMITED
PACKROBAT AUTOMATION LTD
Last update 2018
PACKET DATA SYSTEMS LIMITED DIRECTORS
HAINES SECRETARIES LIMITED
Acting
Appointed
19 January 2010
Role
Secretary
Address
10a, St Martin's Street, Wallingford, Oxfordshire, United Kingdom, OX10 0AL
Name
HAINES SECRETARIES LIMITED
Paul David Ferguson
Acting
PSC
Appointed
25 November 1993
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
7 Broad Lane, Upper Bucklebury, Reading, Berkshire, RG7 6QH
Country Of Residence
England
Name
FERGUSON, Paul David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Joan Blundy
Resigned
Appointed
22 December 1994
Resigned
22 March 1995
Role
Secretary
Address
82 Purley Rise, Purley Rise Purley On Thames, Reading, Berkshire, RG8 8DH
Name
BLUNDY, Joan
Irene Lesley Harrison
Resigned
Appointed
04 November 1993
Resigned
25 November 1993
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
Andrew Martin Myall
Resigned
Appointed
25 November 1993
Resigned
22 December 1994
Role
Secretary
Address
22 Wordsworth Avenue, Yateley, Camberley, Surrey, GU7 7YS
Name
MYALL, Andrew Martin
Caroline Susan Pope
Resigned
Appointed
22 March 1995
Resigned
19 January 2010
Role
Secretary
Address
61 West Chiltern, Woodcote, Reading, Berkshire, RG8 0SG
Name
POPE, Caroline Susan
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
04 November 1993
Resigned
25 November 1993
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Andrew Martin Myall
Resigned
Appointed
25 November 1993
Resigned
22 December 1994
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
22 Wordsworth Avenue, Yateley, Camberley, Surrey, GU7 7YS
Name
MYALL, Andrew Martin
REVIEWS
Check The Company
Bad according to the company’s financial health.