This company is commonly known as Dataflexnet Ltd. The company was founded 28 years ago and was given the registration number 03187275. The firm's registered office is in STAFFORD. You can find them at Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DATAFLEXNET LTD |
---|---|---|
Company Number | : | 03187275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford, ST18 0LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horsefair Cottage, Horsefair, Eccleshall, Stafford, United Kingdom, ST21 6AA | Secretary | 15 August 2002 | Active |
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ | Director | 01 August 2022 | Active |
14, Alton Close, Allestree, DE22 2LJ | Director | 08 January 2009 | Active |
Horsefair, Eccleshall, Stafford, ST21 6AA | Director | 17 April 1996 | Active |
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ | Director | 01 February 2021 | Active |
133a Newport Road, Stafford, ST16 2EZ | Secretary | 17 April 1996 | Active |
The Freemasons, Fair Oak, Eccleshall, Stafford, ST21 6PW | Secretary | 29 May 1996 | Active |
The Freemasons, Fair Oak, Eccleshall, Stafford, ST21 6PW | Secretary | 01 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 April 1996 | Active |
Unit Lb Priestly Court, Gillette Close, Staffordshire Technology Park, Stafford, England, ST18 0LQ | Director | 01 July 2015 | Active |
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ | Director | 06 September 2016 | Active |
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ | Director | 05 April 2018 | Active |
11 Willowside Green, Spondon, Derby, DE21 7SP | Director | 08 December 2003 | Active |
Horsefair Cottage, Horsefair, Eccleshall, ST21 6AA | Director | 13 April 2007 | Active |
Iran Khor Amshaar, Arash Street, S Avenue, Iran, | Director | 12 February 1999 | Active |
10 Sandalwood Drive, Stafford, ST16 3FX | Director | 02 July 2001 | Active |
Mrs Christine Helen Satongar | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Unit Lb Priestly Court, Staffs Technology Park, Stafford, ST18 0LQ |
Nature of control | : |
|
Mr Reza Satongar | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Unit Lb Priestly Court, Staffs Technology Park, Stafford, ST18 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Capital | Capital alter shares consolidation subdivision. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Capital | Capital alter shares subdivision. | Download |
2019-12-02 | Capital | Capital name of class of shares. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Incorporation | Memorandum articles. | Download |
2019-01-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.