UKBizDB.co.uk

DATUM CONTRACTS INTERNATIONAL LIMITED

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

This company is commonly known as Datum Contracts International Limited. The company was founded 56 years ago and was given the registration number 00918234. The firm's registered office is in HERTFORD. You can find them at Castlegate House 36, Castle Street, Hertford, Hertfordshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:DATUM CONTRACTS INTERNATIONAL LIMITED
Company Number:00918234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 1967
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ

Secretary-Active
40, Graham Avenue, Broxbourne, England, EN10 7DS

Director03 May 2013Active
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ

Director-Active
Woodlands Mansion House, Middle Street, Nazeing, EN9 2LQ

Director-Active
The Glades, Grange Lane, Roydon, Harlow, CM19 5HG

Director-Active
Mansion House Middle Street, Nazeing, Waltham Abbey, EN9 2LQ

Director-Active
1 Poynings Close, Harpenden, AL5 1JD

Director01 December 2002Active
12 Catchpole Lane, Great Totham, Maldon, CM9 8PY

Director11 July 1994Active
The Glades, Grange Lane, Roydon, CM19 5HG

Director-Active
Kifri, Middle St Nazeing, Waltham Abbey, EN9 2LH

Director22 July 1998Active
40 Elliott Drive, Holly Hill Felling, Gateshead, NE10 9QZ

Director18 February 1998Active
19 Lyttons Way, Hoddesdon, EN11 9NH

Director18 February 1998Active
3 Vicarage Road, Wigginton, Tring, HP23 6DX

Director18 July 2007Active
Leslie Lodge, 48 Oxhey Road, Watford, WD19 4QQ

Director09 December 1996Active
4 Millers Lane, Stanstead Abbotts, Ware, SG12 8AF

Director01 December 2002Active
Mansion House Middle Street, Nazeing, Waltham Abbey, EN9 2LQ

Director-Active

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
2019-04-10Officers

Change person director company.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-10-09Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2015-03-17Gazette

Gazette dissolved liquidation.

Download
2014-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-10-21Address

Change registered office address company with date old address.

Download
2013-10-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-18Resolution

Resolution.

Download
2013-05-16Officers

Termination director company with name termination date.

Download
2013-05-15Officers

Appoint person director company with name date.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2012-10-03Accounts

Accounts with made up date.

Download
2012-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-07Accounts

Accounts with made up date.

Download
2011-05-11Officers

Termination director company with name.

Download
2011-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-06Officers

Termination director company with name.

Download
2010-10-18Accounts

Accounts with made up date.

Download
2010-08-12Officers

Termination director company with name.

Download
2010-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-11Officers

Change person director company with change date.

Download
2010-05-11Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.