UKBizDB.co.uk

DATA HARVEST GROUP LIMITED

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

This company is commonly known as Data Harvest Group Limited. The company was founded 38 years ago and was given the registration number 01933090. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:DATA HARVEST GROUP LIMITED
Company Number:01933090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Eden Court, Eden Way, Leighton Buzzard, LU7 4FY

Secretary18 October 2006Active
4 Brightwell Avenue, Totternhoe, Dunstable, LU6 1QT

Director-Active
3 The Old Rectory, High Street, Creaton, Northampton, England, NN6 8NB

Director-Active
1 Eden Court, Eden Way, Leighton Buzzard, LU7 4FY

Director01 June 2011Active
1 Eden Court, Eden Way, Leighton Buzzard, LU7 4FY

Director08 August 2016Active
1 Eden Court, Eden Way, Leighton Buzzard, LU7 4FY

Director17 April 2012Active
71 Craigwell Avenue, Aylesbury, HP21 7AG

Director25 September 1992Active
Westbrook House, Bromham, Chippenham, SN15 2EE

Secretary03 February 1992Active
6 Dyers Mews, Neath Hill, Milton Keynes, MK14 6ER

Secretary-Active
62 Wallace Drive, Eaton Bray, Dunstable, LU6 2DF

Director01 June 2000Active
37 Longridge Road, London, SW5 9SD

Director-Active
233 Stonelow Road, Dronfield, S18 2ER

Director01 June 2000Active
31 Coopers Drive, Sandhills, Leighton Buzzard, LU7 4UU

Director01 June 2000Active

People with Significant Control

Mr Michael Pattison Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:1 Eden Court, Leighton Buzzard, LU7 4FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dominic Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:1 Eden Court, Leighton Buzzard, LU7 4FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.