Check the

DATASCAN RETAIL SYSTEMS LIMITED

Company
DATASCAN RETAIL SYSTEMS LIMITED (04893761)

DATASCAN RETAIL SYSTEMS

Phone: +44 (0)1675 430 026
A⁺ rating

ABOUT DATASCAN RETAIL SYSTEMS LIMITED

Welcome to Datascan Retail Systems, the UK Centre Of Excellence for Retail Pro

For more than 25 years Retail Pro has been growing along with the retailers in 86 different countries who thrive on our products. From savvy, growth oriented businesses to

Our POS and Retail Merchandising solutions drive business growth like no other - Retail Pro is incredibly easy to use and configure. It’s as simple as you want, or as sophisticated as you need. It’s scalable without limits, impressing the world’s most demanding retail brands. It operates in 18 different languages and currencies in over 52,000 Retail Stores.

KEY FINANCES

Year
2017
Assets
£282.67k ▲ £129.84k (84.96 %)
Cash
£203.09k ▲ £107.73k (112.98 %)
Liabilities
£274.22k ▲ £204.14k (291.27 %)
Net Worth
£8.44k ▼ £-74.3k (-89.79 %)

REGISTRATION INFO

Company name
DATASCAN RETAIL SYSTEMS LIMITED
Company number
04893761
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
datascanretail.co.uk
Phones
+44 (0)1675 430 026
+44 (0)1675 464 365
01675 430 026
01675 464 365
Registered Address
MERIDEN HOUSE,
6 GREAT CORNBOW,
HALESOWEN,
WEST MIDLANDS,
B63 3AB

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

08 Mar 2017
Registration of charge 048937610002, created on 22 February 2017
30 Dec 2016
Registration of charge 048937610001, created on 30 December 2016
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates

CHARGES

22 February 2017
Status
Outstanding
Delivered
8 March 2017
Persons entitled
Lloyds Bank PLC
Description
Unit 14 the courtyard gorsey lane coleshill…

30 December 2016
Status
Outstanding
Delivered
30 December 2016
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

DATASCAN RETAIL SYSTEMS LIMITED DIRECTORS

Steven John Wilkinson

  Acting
Appointed
10 September 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
12 Marlpit Rise, Sutton Coldfield, West Midlands, B75 5LU
Name
WILKINSON, Steven John

Steven John Wilkinson

  Acting PSC
Appointed
10 September 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
12 Marlpit Rise, Sutton Coldfield, West Midlands, B75 5LU
Country Of Residence
England
Name
WILKINSON, Steven John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Robert Willis

  Acting PSC
Appointed
10 September 2003
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
7 George Frederick Road, Sutton Coldfield, West Midlands, United Kingdom, B73 6TA
Country Of Residence
England
Name
WILLIS, David Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AT SECRETARIES LIMITED

  Resigned
Appointed
10 September 2003
Resigned
10 September 2003
Role
Nominee Secretary
Address
Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT
Name
AT SECRETARIES LIMITED

James Howard Brown

  Resigned
Appointed
29 January 2014
Resigned
24 July 2015
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
30 Lon Vardre, Deganwy, Conwy, Gwynedd, Wales, LL31 9HX
Country Of Residence
United Kingdom
Name
BROWN, James Howard

Fraser John Kelly

  Resigned
Appointed
01 April 2004
Resigned
10 March 2008
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
1 Garscube Mill, Bearsden, Glasgow, G61 1QR
Name
KELLY, Fraser John

Anthony John Mills

  Resigned
Appointed
01 April 2009
Resigned
08 September 2013
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
74 Dark Lane, Hollywood, Birmingham, United Kingdom, B47 5BT
Country Of Residence
United Kingdom
Name
MILLS, Anthony John

Jason Andrew Paton

  Resigned
Appointed
01 April 2004
Resigned
29 March 2012
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
17 West Hyde, Hinckley, Leicestershire, LE10 0PH
Country Of Residence
United Kingdom
Name
PATON, Jason Andrew

AT DIRECTORS LIMITED

  Resigned
Appointed
10 September 2003
Resigned
10 September 2003
Role
Nominee Director
Address
Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT
Name
AT DIRECTORS LIMITED

REVIEWS


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