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..
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 | : |
|
Registered Address | : | Lakeside, 710 Station Road, Grendon, Northampton, England, NN7 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB | Secretary | 23 March 2018 | Active |
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB | Director | 19 November 1999 | Active |
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB | Director | 16 April 2018 | Active |
Victoria House, 30 Victoria Street, Irthlingborough, Wellingborough, England, NN9 5RG | Director | 18 May 2018 | Active |
Lakeside, 710, Station Road, Grendon, Northampton, England, NN7 1JB | Director | 15 January 1997 | Active |
Sherwood 3 Wilby Lane, Great Doddington, Wellingborough, NN29 7TP | Secretary | 15 January 1997 | Active |
8, Elliot Way, Higham Ferrers, England, NN10 8PG | Secretary | 30 September 2000 | Active |
5 Doctors Lane, Great Doddington, Wellingborough, NN29 7TW | Secretary | 19 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 December 1996 | Active |
Sherwood 3 Wilby Lane, Great Doddington, Wellingborough, NN29 7TP | Director | 15 January 1997 | Active |
8, Elliot Way, Higham Ferrers, England, NN10 8PG | Director | 30 September 2000 | Active |
34 High Street, Great Doddington, Wellingborough, NN29 7TQ | Director | 15 January 1997 | Active |
Peterbridge House, The Lakes, Northampton, NN4 7HB | Director | 13 November 2014 | Active |
5 Doctors Lane, Great Doddington, Wellingborough, NN29 7TW | Director | 15 January 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
2020-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Officers | Change person secretary company with change date. | Download |
2018-04-19 | Officers | Change person secretary company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.