UKBizDB.co.uk

DATEC INTERNATIONAL LIMITED

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

This company is commonly known as Datec International Limited. The company was founded 21 years ago and was given the registration number 04517912. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:DATEC INTERNATIONAL LIMITED
Company Number:04517912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director01 April 2014Active
8, Melrose Road, Coulsdon, United Kingdom, CR5 3JH

Secretary22 February 2005Active
Lynhurst, Berners Hill Flimwell, Wadhurst, TN5 7NA

Secretary14 January 2003Active
Seymour House, 11-13 Mount Ephraim Road, Tunbride Wells, TN1 1EG

Corporate Secretary23 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 2002Active
The Courtyard, Blackmans Lane, Hadlow, TN11 0AX

Director25 May 2004Active
Riverside House, River Lawn Road, Tonbridge, United Kingdom, TN9 1EP

Director21 July 2011Active
Lynhurst, Berners Hill Flimwell, Wadhurst, TN5 7NA

Director14 January 2003Active
Fiddlers Hill, Seal Chart, Sevenoaks, TN15 0ES

Director14 January 2003Active
12 West Riding, Tewin Wood, Welwyn, AL6 0PD

Director14 January 2003Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Corporate Director23 August 2002Active
PO BOX 958, Pasea Estate, Road Town,, Tortola, British Virgin Islands,

Corporate Director20 January 2009Active
PO BOX 958, Pasea Estate, Road Town, Tortola, British Virgin Islands,

Corporate Director20 January 2009Active

People with Significant Control

Mr Serge Patrick Despont
Notified on:13 December 2023
Status:Active
Date of birth:January 1964
Nationality:Swiss
Country of residence:Switzerland
Address:C/O Comtec Services Sa, Rte De Duiller 18, 1260 Nyon 2, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Salcombe Enterprises Inc
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Pasea Estate, PO BOX 958, Road Town, Virgin Islands, British,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type group.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-01-10Address

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

Download
2016-11-16Accounts

Accounts with accounts type group.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Accounts

Accounts with accounts type group.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.