UKBizDB.co.uk

DATALINK ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:8 Jubilee Drive, Loughborough, Leicester, LE11 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director01 April 2024Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director25 June 2019Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Secretary24 June 1993Active
3 Shepherds Close, Sutton Bonington, Loughborough, LE12 5NL

Secretary-Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director21 May 2001Active
47 Montague Drive, Loughborough, LE11 3SB

Director05 September 1994Active
4 Man Street, Long Whatton, Loughborough, LE12 5EG

Director-Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director01 January 2015Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director04 September 1997Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director-Active
64 Barton Road, Haslingfield, Cambridge, CB3 7LL

Director23 August 1995Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director22 May 2005Active
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ

Director05 September 1994Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director04 November 1991Active
3 Shepherds Close, Sutton Bonington, Loughborough, LE12 5NL

Director-Active
8 Jubilee Drive, Loughborough, Leicester, LE11 5XS

Director22 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Capital

Capital variation of rights attached to shares.

Download
2022-12-28Capital

Capital name of class of shares.

Download
2022-12-28Incorporation

Memorandum articles.

Download
2022-12-28Resolution

Resolution.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.