BROMWALL DATA SERVICES LTD

Register to unlock more data on OkredoRegister

BROMWALL DATA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319759

Incorporation date

01/07/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Hattech Business Centre Beaconsfield Court, Beaconsfield Road, Hatfield, Herts AL10 8FFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/12/2025
Termination of appointment of Janet Irene Walton as a director on 2025-12-06
dot icon16/12/2025
Notification of David Alan Walton as a person with significant control on 2025-12-06
dot icon16/12/2025
Cessation of Roy Alan Walton as a person with significant control on 2025-12-06
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from 124 Great North Road Hatfield Hertfordshire AL9 5JN to Office 4 Hattech Business Centre Beaconsfield Court Beaconsfield Road Hatfield Herts AL10 8FF on 2022-03-10
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon01/12/2021
Termination of appointment of Roy Alan Walton as a director on 2021-01-19
dot icon01/12/2021
Termination of appointment of Amanda Jane Hemmings as a director on 2021-01-25
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Appointment of Miss Amanda Jane Hemmings as a director on 2017-01-12
dot icon20/12/2016
Director's details changed for David Alan Walton on 2016-12-20
dot icon20/12/2016
Secretary's details changed for David Alan Walton on 2016-12-20
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 124 Great North Road Hatfield Hertfordshire AL9 5JN United Kingdom on 2012-12-19
dot icon19/12/2012
Registered office address changed from 6-7a Salisbury Square Old Hatfield Hertfordshire AL9 5AD on 2012-12-19
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/01/2006
Return made up to 18/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 18/12/04; full list of members
dot icon27/04/2004
New director appointed
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/01/2002
Return made up to 18/12/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon02/01/2001
Return made up to 18/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon28/02/2000
Certificate of change of name
dot icon22/12/1999
Return made up to 18/12/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon22/12/1998
Return made up to 18/12/98; full list of members
dot icon02/07/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-06-30
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-06-30
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/02/1994
Return made up to 31/12/93; no change of members
dot icon08/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon30/03/1992
Return made up to 31/12/91; no change of members
dot icon14/11/1991
Accounting reference date extended from 31/12 to 30/06
dot icon13/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon01/05/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon04/01/1991
Resolutions
dot icon12/10/1990
Auditor's resignation
dot icon07/03/1990
Accounts for a small company made up to 1988-12-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1987-12-31
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon10/06/1988
Accounts for a small company made up to 1986-12-31
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1985-12-31
dot icon23/08/1987
Notice of resolution removing auditor
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Accounts for a small company made up to 1984-12-31
dot icon19/07/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.89 % *

* during past year

Cash in Bank

£55,669.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
58.39K
-
0.00
-
-
2022
0
239.88K
-
0.00
150.00K
-
2023
0
65.88K
-
0.00
55.67K
-
2023
0
65.88K
-
0.00
55.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.88K £Descended-72.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.67K £Descended-62.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alan Walton
Director
20/04/2004 - Present
3
Walton, David Alan
Secretary
30/04/1998 - Present
2
Hemmings, Amanda Jane
Director
12/01/2017 - 25/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMWALL DATA SERVICES LTD

BROMWALL DATA SERVICES LTD is an(a) Active company incorporated on 01/07/1977 with the registered office located at Office 4 Hattech Business Centre Beaconsfield Court, Beaconsfield Road, Hatfield, Herts AL10 8FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMWALL DATA SERVICES LTD?

toggle

BROMWALL DATA SERVICES LTD is currently Active. It was registered on 01/07/1977 .

Where is BROMWALL DATA SERVICES LTD located?

toggle

BROMWALL DATA SERVICES LTD is registered at Office 4 Hattech Business Centre Beaconsfield Court, Beaconsfield Road, Hatfield, Herts AL10 8FF.

What does BROMWALL DATA SERVICES LTD do?

toggle

BROMWALL DATA SERVICES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROMWALL DATA SERVICES LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.