UKBizDB.co.uk

DATS PRINT SERVICES LIMITED

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

This company is commonly known as Dats Print Services Limited. The company was founded 27 years ago and was given the registration number 03295388. The firm's registered office is in NORTHAMPTON. You can find them at Lakeside, 710 Station Road, Grendon, Northampton, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DATS PRINT SERVICES LIMITED
Company Number:03295388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Lakeside, 710 Station Road, Grendon, Northampton, England, NN7 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB

Secretary23 March 2018Active
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB

Director19 November 1999Active
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB

Director16 April 2018Active
Victoria House, 30 Victoria Street, Irthlingborough, Wellingborough, England, NN9 5RG

Director18 May 2018Active
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB

Director15 January 1997Active
Sherwood 3 Wilby Lane, Great Doddington, Wellingborough, NN29 7TP

Secretary15 January 1997Active
8, Elliot Way, Higham Ferrers, England, NN10 8PG

Secretary30 September 2000Active
5 Doctors Lane, Great Doddington, Wellingborough, NN29 7TW

Secretary19 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1996Active
Sherwood 3 Wilby Lane, Great Doddington, Wellingborough, NN29 7TP

Director15 January 1997Active
8, Elliot Way, Higham Ferrers, England, NN10 8PG

Director30 September 2000Active
34 High Street, Great Doddington, Wellingborough, NN29 7TQ

Director15 January 1997Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director13 November 2014Active
5 Doctors Lane, Great Doddington, Wellingborough, NN29 7TW

Director15 January 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 1996Active

People with Significant Control

Mr Mark William Brown
Notified on:01 December 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Lakeside, 710, Station Road, Northampton, England, NN7 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lina Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:107, Barton Road, Kettering, England, NN15 6RT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Ronald Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:107, Barton Road, Kettering, England, NN15 6RT
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Change person secretary company with change date.

Download
2018-04-19Officers

Change person secretary company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.