UKBizDB.co.uk

DATAMARK UK LIMITED

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

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.

Company Information

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:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Unit 3b Banner Court, Henry Boot Way, Hull, HU4 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Cranberry Way, Hull, HU4 7AQ

Director19 December 2000Active
122 Banks Road, Linthwaite, Huddersfield, HD7 5LP

Secretary01 September 2000Active
2 Rock Nook, Todmordon Road, Littleborough, OL15 9QJ

Secretary20 February 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary20 February 1995Active
2 Conifer Close, Maplewood Avenue, Hull, HU5 5YU

Director19 December 2000Active
122 Banks Road, Linthwaite, Huddersfield, HD7 5LP

Director20 February 1995Active
2 Rock Nook, Todmordon Road, Littleborough, OL15 9QJ

Director20 February 1995Active
102, Home Farm Lane, Bury St. Edmunds, England, IP33 2QL

Director01 February 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director20 February 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Capital

Capital return purchase own shares.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-17Capital

Capital cancellation shares.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.