UKBizDB.co.uk

DTAFAST LIMITED

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

This company is commonly known as Dtafast Limited. The company was founded 21 years ago and was given the registration number 04604456. The firm's registered office is in LEAMINGTON SPA. You can find them at 29 Longfield Road, , Leamington Spa, Warwickshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:DTAFAST LIMITED
Company Number:04604456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:29 Longfield Road, Leamington Spa, Warwickshire, England, CV31 1XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Longfield Road, Leamington Spa, England, CV31 1XB

Director29 November 2002Active
Suuite 6, Bourne Gate, Bourne Valley Road, Poole, BH12 1DY

Corporate Secretary09 August 2007Active
Suite 6 Bourne Gate, Bourne Valley Road, Poole, BH12 1DZ

Corporate Secretary29 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 2002Active

People with Significant Control

Mrs Naomi Margaret Chard
Notified on:25 July 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:29, Longfield Road, Leamington Spa, England, CV31 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Courtney Chard
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:29, Longfield Road, Leamington Spa, England, CV31 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Address

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

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Address

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

Download
2015-07-06Change of name

Certificate change of name company.

Download
2015-07-06Change of name

Change of name notice.

Download
2015-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.