This company is commonly known as Datapro Services Ltd. The company was founded 26 years ago and was given the registration number 03478926. The firm's registered office is in GRAYS. You can find them at The Old Court House, Orsett Road, Grays, Essex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DATAPRO SERVICES LTD |
---|---|---|
Company Number | : | 03478926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Court House, Orsett Road, Grays, Essex, England, RM17 5DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court House, Orsett Road, Grays, England, RM17 5DD | Director | 10 July 2023 | Active |
The Old Court House, Orsett Road, Grays, England, RM17 5DD | Director | 23 February 2012 | Active |
Cooper & Co, 9 Palmers Avenue, Grays, United Kingdom, RM17 5TX | Secretary | 01 November 2012 | Active |
Oxley House, High Road, Horndon-On-The-Hill, Stanford-Le-Hope, United Kingdom, SS17 8LF | Secretary | 07 December 2005 | Active |
2 High Street, Grays, Essex, RM17 6LU | Secretary | 13 June 2011 | Active |
38 Osnaburgh Street, London, NW1 3ND | Corporate Secretary | 08 January 1998 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 10 December 1997 | Active |
The Old Court House, Orsett Road, Grays, England, RM17 5DD | Director | 02 September 2013 | Active |
Cooper & Co, 9 Palmers Avenue, Grays, United Kingdom, RM17 5TX | Director | 01 November 2012 | Active |
Oxley House, High Road, Horndon-On-The-Hill, Stanford-Le-Hope, United Kingdom, SS17 8LF | Director | 08 January 1998 | Active |
The Barn Salletts Green, High Easter Road, Great Dunmow, CM6 1ND | Director | 01 July 2007 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 10 December 1997 | Active |
2 High Street, Grays, Essex, RM17 6LU | Director | 01 November 2012 | Active |
Proverb Cottage, The Rocks, Tansley, Matlock, DE4 5ES | Director | 14 April 1999 | Active |
Mrs Kathryn Jane Osborne | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Court House, Orsett Road, Grays, England, RM17 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.