UKBizDB.co.uk

DATUM POINT CONSTRUCTION LTD

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

This company is commonly known as Datum Point Construction Ltd. The company was founded 8 years ago and was given the registration number 10245663. The firm's registered office is in WARE. You can find them at 2 Dairy Yard, Star Street, Ware, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DATUM POINT CONSTRUCTION LTD
Company Number:10245663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Dairy Yard, Star Street, Ware, England, SG12 7DX

Director22 June 2016Active
2 Dairy Yard, Star Street, Ware, England, SG12 7DX

Director05 October 2017Active
2 Dairy Yard, Star Street, Ware, England, SG12 7DX

Director16 February 2017Active
2 Dairy Yard, Star Street, Ware, England, SG12 7DX

Director01 July 2019Active
2 Dairy Yard, Star Street, Ware, England, SG12 7DX

Director22 June 2016Active

People with Significant Control

Mr Gregory Bernard Thabit
Notified on:10 August 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Gbt123 Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:2, Star Street, Ware, England, SG12 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikki James Evans
Notified on:04 September 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
Nature of control:
  • Significant influence or control
Mr Glen Martin Adams
Notified on:04 September 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
Nature of control:
  • Significant influence or control
Mr Paul Hutchison
Notified on:16 February 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
Nature of control:
  • Significant influence or control
Mr Glen Martin Adams
Notified on:22 June 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O G Teoli & Co, Balfour House, 741 High Road, London, United Kingdom, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Martin Adams
Notified on:22 June 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:2 Dairy Yard, Star Street, Ware, England, SG12 7DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2021-09-07Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Capital

Legacy.

Download
2021-09-07Insolvency

Legacy.

Download
2021-09-07Resolution

Resolution.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.