UKBizDB.co.uk

DATEL ADVANSYS LIMITED

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

This company is commonly known as Datel Advansys Limited. The company was founded 15 years ago and was given the registration number 06899831. The firm's registered office is in WARRINGTON. You can find them at Cinnamon Park, Fearnhead, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATEL ADVANSYS LIMITED
Company Number:06899831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cinnamon Park, Fearnhead, Warrington, Cheshire, WA2 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director08 May 2009Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director13 August 2009Active
4, Cinnamon Park, Fearnhead, Warrington, United Kingdom, WA2 0XP

Director01 July 2021Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Secretary13 August 2009Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director16 November 2009Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director13 August 2009Active

People with Significant Control

Datel Group Plc
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Cinnamon Park, Fearnhead, Warrington, United Kingdom, WA2 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Keith Simpson
Notified on:23 July 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Datel, Cinnamon Park, Crab Lane, Warrington, England, WA2 0XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gerald Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Cinnamon Park, Fearnhead, Warrington, WA2 0XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ronald Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Cinnamon Park, Fearnhead, Warrington, WA2 0XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-10-03Accounts

Accounts with accounts type audited abridged.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type audited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2020-01-13Capital

Capital name of class of shares.

Download
2020-01-10Resolution

Resolution.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Capital

Capital cancellation shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.