UKBizDB.co.uk

DATEL SERVICES LIMITED

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

This company is commonly known as Datel Services Limited. The company was founded 24 years ago and was given the registration number 03841133. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Laurel House 1 Station Road, Worle, Weston-super-mare, Avon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATEL SERVICES LIMITED
Company Number:03841133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Laurel House 1 Station Road, Worle, Weston-super-mare, Avon, BS22 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Dunedin Way, St. Georges, Weston Super Mare, BS22 7RN

Secretary14 September 1999Active
Unit18, West One, Weston Gateway Business Park, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director06 April 2021Active
30 Dunedin Way, St. Georges, Weston Super Mare, BS22 7RN

Director14 September 1999Active
Unit18, West One, Weston Gateway Business Park, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director06 April 2016Active
30 Dunedin Way, St. Georges, Weston Super Mare, BS22 7RN

Director14 September 1999Active
Unit18, West One, Weston Gateway Business Park, Filers Way, Weston-Super-Mare, England, BS24 7JP

Director06 April 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1999Active

People with Significant Control

Mrs Samantha Fry
Notified on:31 October 2022
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Unit18, West One, Weston Gateway Business Park, Weston-Super-Mare, England, BS24 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Fry
Notified on:06 April 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Unit18, West One, Weston Gateway Business Park, Weston-Super-Mare, England, BS24 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Fry
Notified on:01 November 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Unit18, West One, Weston Gateway Business Park, Weston-Super-Mare, England, BS24 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Fry
Notified on:14 September 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit18, West One, Weston Gateway Business Park, Weston-Super-Mare, England, BS24 7JP
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Address

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

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.