Southam
CV47 0HF
Secretary Name | Sam Blundell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Vivian House 21 Market Hill Southam CV47 0HF |
Director Name | Mrs Gemma Elizabeth Blundell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vivian House 21 Market Hill Southam CV47 0HF |
Director Name | Peter Blundell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 2009) |
Role | Manager |
Correspondence Address | 22 Bosmere Road Hayling Island Hampshire PO11 9SA |
Director Name | Mr Paul David O'Dell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 May 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Market Hill Southam Warwickshire CV47 0HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | dealersystems.co.uk |
---|---|
Telephone | 0845 4755549 |
Telephone region | Unknown |
Registered Address | The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 5 other UK companies use this postal address |
80 at £1 | Sam Blundell 8.00% Ordinary |
---|---|
225 at £1 | Deborah Karen O'dell 22.50% Ordinary D |
225 at £1 | Gemma Elizabeth Blundell 22.50% Ordinary C |
225 at £1 | Paul O'dell 22.50% Ordinary B |
225 at £1 | Sam Blundell 22.50% Ordinary A |
20 at £1 | Paul O'dell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,380 |
Current Liabilities | £98,259 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 11 market, southam. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
3 October 2005 | Delivered on: 14 October 2005 Satisfied on: 3 December 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 November 2018 | Change of details for Mr Samuel Blundell as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Gemma Elizabeth Blundell on 21 November 2018 (2 pages) |
21 November 2018 | Registered office address changed from 11 Market Hill Southam Warwickshire CV47 0HF to Vivian House 21 Market Hill Southam CV47 0HF on 21 November 2018 (1 page) |
17 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mrs Gemma Elizabeth Blundell as a director on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Gemma Elizabeth Blundell as a director on 28 April 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
14 December 2016 | Micro company accounts made up to 30 September 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Cancellation of shares. Statement of capital on 19 August 2016
|
21 November 2016 | Cancellation of shares. Statement of capital on 19 August 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 May 2016 | Termination of appointment of Paul David O'dell as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Paul David O'dell as a director on 16 May 2016 (1 page) |
15 January 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
15 January 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Company name changed dealer systems LTD\certificate issued on 01/04/15
|
1 April 2015 | Company name changed dealer systems LTD\certificate issued on 01/04/15
|
1 April 2015 | Change of name notice (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (2 pages) |
3 December 2013 | Satisfaction of charge 2 in full (2 pages) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2013 | Director's details changed for Sam Blundell on 13 June 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Sam Blundell on 13 June 2012 (1 page) |
2 July 2013 | Director's details changed for Sam Blundell on 13 June 2012 (2 pages) |
2 July 2013 | Director's details changed for Paul O'dell on 13 June 2012 (2 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 July 2013 | Director's details changed for Paul O'dell on 13 June 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Sam Blundell on 13 June 2012 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2012 | Director's details changed for Sam Blundell on 17 July 2011 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for Sam Blundell on 17 July 2011 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Secretary's details changed for Sam Blundell on 17 July 2011 (2 pages) |
14 June 2012 | Secretary's details changed for Sam Blundell on 17 July 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Director's details changed for Paul O'dell on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul O'dell on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul O'dell on 1 February 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Sam Blundell on 2 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Sam Blundell on 2 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Sam Blundell on 2 February 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 May 2009 | Appointment terminated director peter blundell (1 page) |
16 May 2009 | Appointment terminated director peter blundell (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 July 2007 | Return made up to 14/06/07; change of members
|
10 July 2007 | Return made up to 14/06/07; change of members
|
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 October 2006 | Nc inc already adjusted 05/07/06 (2 pages) |
5 October 2006 | Nc inc already adjusted 05/07/06 (2 pages) |
5 October 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 14/06/05; full list of members
|
31 August 2005 | Return made up to 14/06/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Return made up to 14/06/04; full list of members
|
3 August 2004 | Return made up to 14/06/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2003 | Return made up to 14/06/03; full list of members
|
30 July 2003 | Return made up to 14/06/03; full list of members
|
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (9 pages) |
14 June 2002 | Incorporation (9 pages) |