UKBizDB.co.uk

DATAPROOF LIMITED

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

This company is commonly known as Dataproof Limited. The company was founded 44 years ago and was given the registration number 01452327. The firm's registered office is in BIRMINGHAM. You can find them at 46 Lower Tower Street, , Birmingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DATAPROOF LIMITED
Company Number:01452327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:46 Lower Tower Street, Birmingham, B19 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Lower Tower Street, Birmingham, United Kingdom, B19 3NH

Secretary16 December 2011Active
11, Olliver Close, Halesowen, B62 0QB

Director16 December 2011Active
46, Lower Tower Street, Birmingham, United Kingdom, B19 3NH

Director05 April 2012Active
33, Emmanuel Road, Wylde Green, Sutton Coldfield, England, B73 5LY

Director16 December 2011Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Secretary-Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Director-Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Director-Active
Ridgewood, Apostles Oak, Abberley, Worcester, England, WR6 6AA

Director16 December 2011Active
3, Hawthorn Road, Wylde Green, Sutton Coldfield, England, B72 1ES

Director16 December 2011Active

People with Significant Control

Mr Philip James Reely
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:46, Lower Tower Street, Birmingham, B19 3NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Andrew Harper
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:46, Lower Tower Street, Birmingham, B19 3NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Stuart Andrew Mills
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:46, Lower Tower Street, Birmingham, B19 3NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person secretary company with change date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Officers

Termination director company with name.

Download
2014-06-24Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.