UKBizDB.co.uk

DAT DRAUGHTING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dat Draughting Services Ltd. The company was founded 15 years ago and was given the registration number 06639770. The firm's registered office is in WARRINGTON. You can find them at 6 Fenham Drive, Penketh, Warrington, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:DAT DRAUGHTING SERVICES LTD
Company Number:06639770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:6 Fenham Drive, Penketh, Warrington, WA5 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blossoms, Bostock Mews, Middlewich, England, CW10 9JJ

Director07 July 2008Active
6, Fenham Drive, Penketh, Warrington, England, WA5 2EQ

Secretary07 July 2008Active
6, Fenham Drive, Penketh, Warrington, England, WA5 2EQ

Director07 July 2008Active
Office 102, The Base, Dallam Lane, Warrington, England, WA7 2NG

Director07 July 2008Active

People with Significant Control

Mr Anthony Bourne
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:6, Fenham Drive, Warrington, England, WA5 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Gerard Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:11, All Saints Drive, Warrington, England, WA4 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Tim Towers
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Cobweb Cottage, Alderley Road, Macclesfield, England, SK10 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Address

Change registered office address company with date old address new address.

Download
2024-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-07Resolution

Resolution.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.