This company is commonly known as Datalase Ltd. The company was founded 36 years ago and was given the registration number 02162028. The firm's registered office is in CHESHIRE. You can find them at Unit 3 Wheldon Road, Widnes, Cheshire, . This company's SIC code is 20120 - Manufacture of dyes and pigments.
Name | : | DATALASE LTD |
---|---|---|
Company Number | : | 02162028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 10 April 2020 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 15 September 2020 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 01 May 2019 | Active |
Beauvale House Market Place, Bingham, NG13 8AP | Secretary | - | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Secretary | 19 February 2015 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Secretary | 07 October 2005 | Active |
6 Yellow Leas Farm, East Boldon, NE36 0SL | Secretary | 28 August 2001 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 15 September 2016 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 23 October 2015 | Active |
Ampleforth House, Gilling Close Gilling Road, Richmond, DL10 5AY | Director | 02 November 2006 | Active |
Beauvale House Market Place, Bingham, NG13 8AP | Director | - | Active |
Beauvale House Market Place, Bingham, NG13 8AP | Director | - | Active |
42, Dunraven Road, West Kirby, Wirral, United Kingdom, CH48 4DU | Director | 13 October 2009 | Active |
42, Dunraven Road, West Kirby, Wirral, England, CH48 4DU | Director | 13 October 2009 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 15 October 2015 | Active |
St Aubyns, Shangamagh Road, Bally Brace, Ireland, IRISH | Director | - | Active |
Water Stratford House, Water Stratford, Buckingham, MK18 5DS | Director | 12 September 2000 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 15 June 2011 | Active |
24 Woodlane Close, Bramdean, Alresford, SO24 0JR | Director | 05 November 1992 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 10 November 2009 | Active |
17 Chambres Road, Southport, PR8 6JG | Director | 27 March 2001 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 10 January 2017 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 28 March 2018 | Active |
110 Dunvegan Drive, Nottingham, NG5 5DZ | Director | - | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 10 January 2017 | Active |
57, Shelford Road, Trumpington, Cambridge, United Kingdom, CB2 9LZ | Director | 01 June 2008 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 23 October 2015 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 01 June 2017 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 13 December 2011 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 02 August 2012 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 22 February 2012 | Active |
La Guillotiere Cersay, 79290 Argenton Leglise, Deux Sevres, FOREIGN | Director | 31 March 1999 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 18 November 2014 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 26 September 2018 | Active |
Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW | Director | 16 October 2017 | Active |
Datalase Holdings Limited | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Wheldon Road, Widnes, England, WA8 8FW |
Nature of control | : |
|
Sato Holdings Corporation | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | Knowledge Plaza, 1-7-1 Shimomeguro,, Tokyo 153-0064, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-07-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-07 | Capital | Legacy. | Download |
2021-07-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-07 | Insolvency | Legacy. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-05-26 | Auditors | Auditors resignation company. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Capital | Legacy. | Download |
2021-04-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-16 | Insolvency | Legacy. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.