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
-
Check the company
-
UK
-
Dudley
- Company name
- DATASCAN RETAIL SYSTEMS LIMITED
- Company number
- 04893761
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Sep 2003
Age - 22 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
- 57
- 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
- 48
- 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
- 74
- 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
- 53
- 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
- 57
- 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
- 45
- 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.