ABOUT DATAMEX LTD.
Print, fulfilment, and international mailing solutions for businesses
Datamex Ltd provides specialist mail fulfilment services and custom software development to clients throughout the UK.
Datamex Ltd is a company registered in England and Wales with company number 02579164
KEY FINANCE
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 %)
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
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.