This company is commonly known as Datalink Electronics Limited. The company was founded 41 years ago and was given the registration number 01664664. The firm's registered office is in LEICESTER. You can find them at 8 Jubilee Drive, Loughborough, Leicester, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | DATALINK ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01664664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Jubilee Drive, Loughborough, Leicester, LE11 5XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 01 April 2024 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 25 June 2019 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Secretary | 24 June 1993 | Active |
3 Shepherds Close, Sutton Bonington, Loughborough, LE12 5NL | Secretary | - | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 21 May 2001 | Active |
47 Montague Drive, Loughborough, LE11 3SB | Director | 05 September 1994 | Active |
4 Man Street, Long Whatton, Loughborough, LE12 5EG | Director | - | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 01 January 2015 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 04 September 1997 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | - | Active |
64 Barton Road, Haslingfield, Cambridge, CB3 7LL | Director | 23 August 1995 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 22 May 2005 | Active |
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ | Director | 05 September 1994 | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 04 November 1991 | Active |
3 Shepherds Close, Sutton Bonington, Loughborough, LE12 5NL | Director | - | Active |
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS | Director | 22 May 2005 | Active |
Nasi Holdings Limited | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Jubilee Drive, Loughborough, United Kingdom, LE11 5XS |
Nature of control | : |
|
Mrs Mariam Nasi Smith | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 8 Jubilee Drive, Leicester, LE11 5XS |
Nature of control | : |
|
Mr Ian Joseph Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | 8 Jubilee Drive, Leicester, LE11 5XS |
Nature of control | : |
|
Mr Eric George Luckwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 8 Jubilee Drive, Leicester, LE11 5XS |
Nature of control | : |
|
Ms Florence Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 8 Jubilee Drive, Leicester, LE11 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-28 | Capital | Capital name of class of shares. | Download |
2022-12-28 | Incorporation | Memorandum articles. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.