UKBizDB.co.uk

DATATECH DOCUMENT SYSTEMS LIMITED

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

This company is commonly known as Datatech Document Systems Limited. The company was founded 33 years ago and was given the registration number 02597325. The firm's registered office is in WIRRAL. You can find them at 2 Bassendale Road Croft Business Park, Bromborough, Wirral, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DATATECH DOCUMENT SYSTEMS LIMITED
Company Number:02597325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Bassendale Road Croft Business Park, Bromborough, Wirral, England, CH62 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodbank House, 80 Churchgate, Stockport, England, SK1 1YJ

Director30 September 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 April 1991Active
Unit 2 The Gateway Old Hall Road, Wirral International Business Pa, Bromborough, CH62 3NX

Secretary03 November 2003Active
Lodge Bach, Glascoed, Abergele, LL22 9DE

Secretary02 April 1991Active
2 Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Secretary13 November 2017Active
137 Brackenwood Road, Bebington, Wirral, CH63 2LU

Secretary03 September 1993Active
Lodge Bach, Glascoed, Abergele, LL22 9DE

Director-Active
Unit 2 The Gateway Old Hall Road, Wirral International Business Pa, Bromborough, CH62 3NX

Director10 October 2016Active
Unit 2 The Gateway Old Hall Road, Wirral International Business Pa, Bromborough, CH62 3NX

Director-Active
Unit 2 The Gateway Old Hall Road, Wirral International Business Pa, Bromborough,

Director02 April 1991Active
Lodge Bach, Glascoed, Abergele, LL22 9DE

Director02 April 1991Active
2 Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director11 October 2017Active
Woodbank House, 80 Churchgate, Stockport, England, SK1 1YJ

Director28 June 2018Active
Unit 2, The Gateway Old Hall Road, Wirral International Business Park, Bromborough, United Kingdom, CH62 3NX

Director11 October 2017Active
Unit 2, The Gateway Old Hall Road, Wirral International Business Park, Bromborough, United Kingdom, CH62 3NX

Director11 October 2017Active
2 Bassendale Road, Croft Business Park, Bromborough, Wirral, England, CH62 3QL

Director06 April 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 April 1991Active

People with Significant Control

Woodbank Office Solutions Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Woodbank House, 80 Churchgate, Stockport, England, SK1 1YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Penketh Group Holdings Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:2, Croft Business Park, Wirral, United Kingdom, CH62 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Mark Currie
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Unit 2 The Gateway Old Hall Road, Bromborough, CH62 3NX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-25Other

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-08-25Accounts

Legacy.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.