This company is commonly known as Datagraphic Group Limited. The company was founded 48 years ago and was given the registration number 01215380. The firm's registered office is in CHESTERFIELD. You can find them at Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | DATAGRAPHIC GROUP LIMITED |
---|---|---|
Company Number | : | 01215380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, S43 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS | Secretary | 22 November 2002 | Active |
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS | Director | 30 January 2001 | Active |
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS | Director | 27 November 1995 | Active |
The Dell Silver Street, Kedington, Haverhill, CB9 7QG | Secretary | 30 April 2001 | Active |
91 Meadow Road, Garforth, Leeds, LS25 2EN | Secretary | 11 June 1998 | Active |
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA | Secretary | - | Active |
Old Bank House, Butts Road, Ashover, S45 0AX | Director | - | Active |
12 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB | Director | 30 January 2001 | Active |
4 Chelsea Court, Brincliffe, Sheffield, S11 9BL | Director | - | Active |
1 Brickhouse Lane, Sheffield, S17 3DQ | Director | - | Active |
1 Shetland Road, Tibshelf, Alfreton, DE55 5QE | Director | 04 January 1994 | Active |
The Dell Silver Street, Kedington, Haverhill, CB9 7QG | Director | 07 March 2002 | Active |
15 The Green, Ewell, KT17 3JS | Director | 17 June 1999 | Active |
12 Kings Coppice, Dore, Sheffield, S17 3RZ | Director | 25 September 1995 | Active |
Laurel Bank 47 Snitterton Road, Matlock, DE4 3LZ | Director | 30 January 2001 | Active |
91 Meadow Road, Garforth, Leeds, LS25 2EN | Director | 11 June 1998 | Active |
10 Manor Fields, Kimberworth, Rotherham, S61 1PJ | Director | - | Active |
Rose Cottage, Butts Road Ashover, Chesterfield, S45 0AZ | Director | 15 July 1996 | Active |
44 Dunedin Grove, Halfway, Sheffield, S20 4UD | Director | 15 April 1993 | Active |
2 Devonshire Close, Dore, Sheffield, S17 3NX | Director | 04 March 1998 | Active |
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA | Director | 04 October 1994 | Active |
4 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Director | 30 January 2001 | Active |
Mr Eric Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | Ireland Industrial Estate, Adelphi Way, Chesterfield, S43 3LS |
Nature of control | : |
|
Mr Richard Glyn King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Ireland Industrial Estate, Adelphi Way, Chesterfield, S43 3LS |
Nature of control | : |
|
Datagraphic Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Datagraphic Group Ltd, Adelphi Way, Chesterfield, England, S43 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Accounts | Change account reference date company previous extended. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person secretary company with change date. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-08-09 | Accounts | Accounts with accounts type small. | Download |
2017-02-28 | Resolution | Resolution. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type small. | Download |
2016-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.