UKBizDB.co.uk

DATAFLEXNET LTD

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit Lb Priestly Court Staffs Technology Park, Beaconside, Stafford, ST18 0LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horsefair Cottage, Horsefair, Eccleshall, Stafford, United Kingdom, ST21 6AA

Secretary15 August 2002Active
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ

Director01 August 2022Active
14, Alton Close, Allestree, DE22 2LJ

Director08 January 2009Active
Horsefair, Eccleshall, Stafford, ST21 6AA

Director17 April 1996Active
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ

Director01 February 2021Active
133a Newport Road, Stafford, ST16 2EZ

Secretary17 April 1996Active
The Freemasons, Fair Oak, Eccleshall, Stafford, ST21 6PW

Secretary29 May 1996Active
The Freemasons, Fair Oak, Eccleshall, Stafford, ST21 6PW

Secretary01 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 1996Active
Unit Lb Priestly Court, Gillette Close, Staffordshire Technology Park, Stafford, England, ST18 0LQ

Director01 July 2015Active
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ

Director06 September 2016Active
Unit Lb Priestly Court, Staffs Technology Park, Beaconside, Stafford, ST18 0LQ

Director05 April 2018Active
11 Willowside Green, Spondon, Derby, DE21 7SP

Director08 December 2003Active
Horsefair Cottage, Horsefair, Eccleshall, ST21 6AA

Director13 April 2007Active
Iran Khor Amshaar, Arash Street, S Avenue, Iran,

Director12 February 1999Active
10 Sandalwood Drive, Stafford, ST16 3FX

Director02 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-06-29Capital

Capital alter shares consolidation subdivision.

Download
2020-06-19Resolution

Resolution.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital alter shares subdivision.

Download
2019-12-02Capital

Capital name of class of shares.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-29Capital

Capital variation of rights attached to shares.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Incorporation

Memorandum articles.

Download
2019-01-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.