UKBizDB.co.uk

DATEL GROUP PLC

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

This company is commonly known as Datel Group Plc. The company was founded 34 years ago and was given the registration number 02444909. 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 GROUP PLC
Company Number:02444909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64209 - Activities of other holding companies n.e.c.

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

Secretary01 June 2018Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director01 June 2018Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director-Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director01 June 2018Active
37 Brooklands, Horwich, Bolton, BL6 5RW

Secretary02 October 1995Active
12 Heaton Road, Lostock, Bolton, BL6 4EE

Secretary30 September 1993Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Secretary31 October 2000Active
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP

Secretary-Active
4 Riversleigh Avenue, Lytham St Annes, FY8 5QZ

Secretary01 June 1993Active
35 Wilderswood Close, Whittle Le Woods, Chorley, PR6 7SH

Secretary01 May 1995Active
Birchen Lea Farm, Chipping, PR3 2GS

Director17 September 1998Active
118, Garstang Road West, Poulton-Le-Fylde, FY6 7SL

Director01 June 1993Active
Cinnamon Park, Fearnhead, Warrington, WA2 0XP

Director09 September 1998Active
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP

Director-Active

People with Significant Control

Mr Alan Keith Simpson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Cinnamon Park, Warrington, WA2 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type group.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type group.

Download
2019-11-20Accounts

Accounts with accounts type group.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type group.

Download
2018-07-04Capital

Capital cancellation shares.

Download
2018-07-04Capital

Capital return purchase own shares.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type group.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type group.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.