UKBizDB.co.uk

DATRON LIMITED

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

This company is commonly known as Datron Limited. The company was founded 19 years ago and was given the registration number 05427873. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATRON LIMITED
Company Number:05427873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Jordans, Coventry, England, CV5 9JT

Director25 July 2019Active
The Ranch House, 82a Pastures Hill, Littleover, DE23 4BY

Secretary01 May 2006Active
16, Avon Close, Stenson Fields, Derby, England, DE24 3AP

Secretary27 February 2008Active
16, Avon Close, Stenson Fields, Derby, DE24 3AP

Secretary18 April 2005Active
School House Business Centre, London Road, Derby, England, DE24 8UQ

Director08 December 2016Active
The Ranch House, 82a Pastures Hill, Littleover, DE23 4BY

Director09 April 2008Active
The Ranch House, 82a Pastures Hill, Littleover, DE23 4BY

Director26 January 2007Active
The Ranch House, 82a Pastures Hill Littleover, Derby, DE23 4BY

Director01 May 2006Active
Unit 4, Brian Clough Business Centre, Cotton Lane, Derby, DE24 8GJ

Director15 February 2010Active
82a Pastures Hill, Littleover, Derby, DE23 4BY

Director05 December 2007Active
82a Pastures Hill, Littleover, Derby, DE23 4BY

Director18 April 2005Active

People with Significant Control

Mr James Anderson Brownlee
Notified on:25 July 2019
Status:Active
Date of birth:August 1981
Nationality:British
Address:Office 2, Lythgoe House, Bolton, BL3 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sudhir Kumar Sharma
Notified on:01 June 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Premlata Sharma
Notified on:15 November 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:School House Business Centre, London Road, Derby, England, DE24 8UQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette dissolved liquidation.

Download
2023-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-05Address

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

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Address

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

Download
2019-11-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-20Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.