This company is commonly known as Datamark Uk Limited. The company was founded 29 years ago and was given the registration number 03023944. The firm's registered office is in HULL. You can find them at Unit 3b Banner Court, Henry Boot Way, Hull, . This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | DATAMARK UK LIMITED |
---|---|---|
Company Number | : | 03023944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b Banner Court, Henry Boot Way, Hull, HU4 7DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Cranberry Way, Hull, HU4 7AQ | Director | 19 December 2000 | Active |
122 Banks Road, Linthwaite, Huddersfield, HD7 5LP | Secretary | 01 September 2000 | Active |
2 Rock Nook, Todmordon Road, Littleborough, OL15 9QJ | Secretary | 20 February 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 20 February 1995 | Active |
2 Conifer Close, Maplewood Avenue, Hull, HU5 5YU | Director | 19 December 2000 | Active |
122 Banks Road, Linthwaite, Huddersfield, HD7 5LP | Director | 20 February 1995 | Active |
2 Rock Nook, Todmordon Road, Littleborough, OL15 9QJ | Director | 20 February 1995 | Active |
102, Home Farm Lane, Bury St. Edmunds, England, IP33 2QL | Director | 01 February 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 20 February 1995 | Active |
Mr Stephen Henshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122 Banks Road, Linthwaite, Huddersfield, England, HD7 5LP |
Nature of control | : |
|
Mr Neal Kenneth Hebblewhite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Cranberry Way, Hull, United Kingdom, HU4 7AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Capital | Capital return purchase own shares. | Download |
2018-08-17 | Resolution | Resolution. | Download |
2018-08-17 | Capital | Capital cancellation shares. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.