This company is commonly known as Datatek Ltd. The company was founded 13 years ago and was given the registration number 07506881. The firm's registered office is in LYTHAM ST ANNES. You can find them at Jubilee House, East Beach, Lytham St Annes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DATATEK LTD |
---|---|---|
Company Number | : | 07506881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, East Beach, Lytham St Annes, FY8 5FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, East Beach, Lytham St Annes, FY8 5FT | Director | 26 January 2011 | Active |
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 01 August 2019 | Active |
10, Birch Avenue, Wilmslow, England, SK9 5JE | Director | 26 January 2011 | Active |
Mr Mark Stephen Wearing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | Jubilee House, East Beach, Lytham St Annes, FY8 5FT |
Nature of control | : |
|
Mr Gregg David Ivers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Jubilee House, East Beach, Lytham St Annes, FY8 5FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Capital | Capital name of class of shares. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Capital | Capital name of class of shares. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.