UKBizDB.co.uk

DATA 2 PATTERNS AND MOULDS LIMITED

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

This company is commonly known as Data 2 Patterns And Moulds Limited. The company was founded 21 years ago and was given the registration number 04514513. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:DATA 2 PATTERNS AND MOULDS LIMITED
Company Number:04514513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, United Kingdom, BN3 2JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Secretary05 September 2016Active
Unit 5, Cignet Trading Estate, Faraday Close, Worthing, England, BN13 3RB

Director19 August 2002Active
5 Goodwood Road, Worthing, BN13 2RU

Secretary19 August 2002Active
Oakwood, Piccadilly Lane, Mayfield, England, TN20 6RH

Secretary18 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 August 2002Active

People with Significant Control

Mrs Karen Botting
Notified on:01 September 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Botting
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:5, Wickham Business Centre, Littlehampton, England, BN17 7AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Christopher Botting
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 5, Cignet Trading Estate, Worthing, England, BN13 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Officers

Change person secretary company with change date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-09-05Officers

Appoint person secretary company with name date.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-09-02Address

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

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.