This company is commonly known as Datasharp Uk Limited. The company was founded 40 years ago and was given the registration number 01807741. The firm's registered office is in TRURO. You can find them at Woodlands Court, Truro Business Park, Truro, Cornwall. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | DATASHARP UK LIMITED |
---|---|---|
Company Number | : | 01807741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 February 2024 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 February 2024 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 February 2024 | Active |
Woodlands Court, Truro Business Park, Truro, England, TR4 9NH | Secretary | 01 November 2010 | Active |
Scarcewater House, Higher St Clements, Truro, TR1 1TA | Secretary | - | Active |
21 Martinvale Parc, Mount Ambrose, Redruth, TR15 1SD | Secretary | 01 January 2001 | Active |
Woodland Court, Truro Business Park, Truro, TR4 9NH | Secretary | 29 January 2010 | Active |
57 Meadow Drive, Biscovey, Par, PL24 2HL | Secretary | - | Active |
37, Kel Avon Close, Truro, TR1 1AW | Director | 01 August 2008 | Active |
Woodlands Court, Truro Business Park, Truro, England, TR4 9NH | Director | 01 September 2020 | Active |
Woodlands Court, Truro Business Park, Truro, England, TR4 9NH | Director | 01 August 2010 | Active |
Woodlands Court, Truro Business Park, Truro, England, TR4 9NH | Director | 01 April 2019 | Active |
Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 03 May 2022 | Active |
Scarcewater House, Higher St Clements, Truro, TR1 1TA | Director | - | Active |
Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | - | Active |
Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 01 November 2010 | Active |
The Old Barn, Cucurrian Farm Ludgvan, Penzance, TR20 8AP | Director | 01 January 2005 | Active |
Woodland Court, Truro Business Park, Truro, TR4 9NH | Director | 01 January 2010 | Active |
Woodlands Court, Truro Business Park, Truro, England, TR4 9NH | Director | 01 April 2019 | Active |
Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 01 March 2022 | Active |
Woodlands Court, Truro Business Park, Truro, TR4 9NH | Director | 01 November 2010 | Active |
Js2 Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Change account reference date company current shortened. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Incorporation | Memorandum articles. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.