Datamex Ltd. WELLINGBOROUGH


Datamex started in year 1991 as Private Limited Company with registration number 02579164. The Datamex company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Wellingborough at Kindale House Morris Close. Postal code: NN8 6XF. Since Fri, 21st Jul 2000 Datamex Ltd. is no longer carrying the name Datamex Computer Services.

At present there are 2 directors in the the firm, namely Susan C. and Maxwell B.. In addition one secretary - Mona C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 15 December 1992.

Datamex Ltd. Address / Contact

Office Address Kindale House Morris Close
Office Address2 Park Farm Industrial Estate
Town Wellingborough
Post code NN8 6XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579164
Date of Incorporation Fri, 1st Feb 1991
Industry Other information technology service activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Susan C.

Position: Director

Appointed: 31 March 2010

Maxwell B.

Position: Director

Appointed: 31 March 2010

Mona C.

Position: Secretary

Appointed: 15 December 1992

John D.

Position: Director

Appointed: 19 March 1991

Resigned: 15 December 1992

Stephen C.

Position: Secretary

Appointed: 19 March 1991

Resigned: 15 December 1992

Stephen C.

Position: Director

Appointed: 19 March 1991

Resigned: 31 March 2010

Diane D.

Position: Director

Appointed: 19 March 1991

Resigned: 15 December 1992

Suzanne B.

Position: Nominee Secretary

Appointed: 01 February 1991

Resigned: 19 March 1991

Kevin B.

Position: Nominee Director

Appointed: 01 February 1991

Resigned: 19 March 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Stephen C. The abovementioned PSC and has 50,01-75% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Datamex Computer Services July 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth286 725357 891389 445425 420446 718419 006       
Balance Sheet
Cash Bank On Hand     258 875249 907241 351269 680361 693725 639624 356288 614
Current Assets205 451370 380302 291365 565349 813356 976311 879334 246369 237461 154823 932854 058494 908
Debtors76 049175 286101 24952 407102 40490 38354 25485 17791 83991 74390 575221 984198 576
Net Assets Liabilities     419 006416 064426 679426 705448 633531 026609 637416 367
Other Debtors     61 61752 63349 31949 31943 31344 62044 49044 490
Property Plant Equipment     424 504416 101389 767380 616361 604393 852395 194 
Total Inventories     7 7187 7187 7187 7187 7187 7187 7187 718
Cash Bank In Hand118 121183 813189 761301 877236 128258 875       
Net Assets Liabilities Including Pension Asset Liability286 725357 891389 445425 420446 718419 006       
Stocks Inventory11 28111 28111 28111 28111 2817 718       
Tangible Fixed Assets404 173406 003396 162388 988426 633424 504       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve286 625357 791389 345425 320446 618418 906       
Shareholder Funds286 725357 891389 445425 420446 718419 006       
Other
Accumulated Depreciation Impairment Property Plant Equipment     694 366750 050798 660843 686888 294932 493988 0431 040 842
Administrative Expenses      597 045608 188     
Average Number Employees During Period      28302727282725
Bank Borrowings Overdrafts     114 43160 20041 10454 64010 592   
Cost Sales      1 035 8581 040 377     
Creditors     279 377230 174233 533256 641313 566616 022575 569443 710
Depreciation Expense Property Plant Equipment      55 68548 609     
Gross Profit Loss      720 393717 583     
Increase From Depreciation Charge For Year Property Plant Equipment      55 68448 60945 02644 60844 19955 55052 799
Interest Payable Similar Charges Finance Costs      2 0261 459     
Net Current Assets Liabilities-48 00122 40764 843111 547103 21277 59981 705100 716112 596147 588207 910278 48951 198
Operating Profit Loss      123 348109 395     
Other Creditors     47 40849 01246 29351 71963 556313 146235 926237 758
Other Taxation Social Security Payable     103 055104 192106 183114 628204 512259 927220 981154 826
Profit Loss      97 058100 615     
Profit Loss On Ordinary Activities Before Tax      121 322107 936     
Property Plant Equipment Gross Cost     1 118 8701 166 1511 188 4271 224 3021 249 8981 326 3451 383 23765 834
Provisions For Liabilities Balance Sheet Subtotal     83 09781 74163 80466 50760 55970 73664 04664 046
Tax Tax Credit On Profit Or Loss On Ordinary Activities      24 2647 321     
Total Additions Including From Business Combinations Property Plant Equipment      47 28122 27635 87525 59676 44756 89286 820
Total Assets Less Current Liabilities356 172428 410461 005500 535529 845502 103497 805490 483493 212509 192601 762673 683480 413
Trade Creditors Trade Payables     14 48316 77039 95035 65434 90642 949118 66251 126
Trade Debtors Trade Receivables     28 7661 62135 85842 52048 43045 955177 494154 086
Turnover Revenue      1 756 2511 757 960     
Creditors Due Within One Year Total Current Liabilities253 452347 972           
Fixed Assets404 173406 003396 162388 988426 633424 504       
Provisions For Liabilities Charges69 44770 51971 56075 11583 12783 097       
Tangible Fixed Assets Additions 42 19531 45131 10678 64845 449       
Tangible Fixed Assets Cost Or Valuation936 580978 7751 010 2261 041 3321 119 9801 118 870       
Tangible Fixed Assets Depreciation532 407572 772614 064652 344693 347694 366       
Tangible Fixed Assets Depreciation Charge For Period 40 365           
Creditors Due Within One Year 347 973237 449254 018246 601279 377       
Tangible Fixed Assets Depreciation Charged In Period  41 29238 28041 00347 578       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     46 559       
Tangible Fixed Assets Disposals     46 559       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search