UKBizDB.co.uk

DATA INTERFACE LTD.

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

This company is commonly known as Data Interface Ltd.. The company was founded 28 years ago and was given the registration number 03202154. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATA INTERFACE LTD.
Company Number:03202154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 1996
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Secretary26 January 2005Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director22 May 1996Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director30 September 2003Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director30 September 2003Active
14 Coniston Road, Kings Langley, WD4 8BU

Secretary22 May 1996Active
The Vines, 49 Hempstead Road, Kings Langley, WD4 8BS

Secretary07 February 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 May 1996Active
2 Christchurch Place, Eastbourne, BN23 5AP

Secretary04 March 2004Active
Regal Lodge, Gazeley Road, Kentford, CB8 7QA

Director30 September 2003Active
Home Farm, Hanley Swan, WR8 0EF

Director30 September 2002Active
2 Vicarage Close, Northaw, Potters Bar, EN6 4NY

Director30 September 2002Active
11 Wood End, St. Albans, AL2 2RU

Director22 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 May 1996Active

People with Significant Control

Neal Pelham Mallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Clive Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Julian Ayres
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
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 (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
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-29Address

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

Download
2020-05-19Address

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

Download
2020-05-13Resolution

Resolution.

Download
2020-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

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

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.