DATAPRO SERVICES LTD

Register to unlock more data on OkredoRegister

DATAPRO SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478926

Incorporation date

10/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, Orsett Road, Grays, Essex RM17 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon17/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon23/01/2024
Change of details for Mrs Kathryn Jane Osborne as a person with significant control on 2024-01-23
dot icon02/10/2023
Satisfaction of charge 1 in full
dot icon02/10/2023
Satisfaction of charge 2 in full
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon12/07/2023
Appointment of Ms Linda Maureen Knight as a director on 2023-07-10
dot icon27/04/2023
Termination of appointment of Martin Stewart Eric Allchin as a director on 2023-04-14
dot icon29/03/2023
Director's details changed for Mr Martin Stewart Eric Allchin on 2023-03-15
dot icon15/02/2023
Termination of appointment of Clare Cooper as a secretary on 2023-02-02
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon03/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/02/2022
Director's details changed for Mrs Katherine Jane Osborne on 2022-02-10
dot icon10/02/2022
Change of details for Mrs Katherine Jane Osborne as a person with significant control on 2022-02-10
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/08/2020
Change of details for Mrs Katherine Jane Osborne as a person with significant control on 2020-07-01
dot icon11/08/2020
Director's details changed for Mrs Katherine Jane Osborne on 2020-07-01
dot icon11/08/2020
Director's details changed for Mrs Katherine Jane Osborne on 2020-07-01
dot icon11/08/2020
Director's details changed for Mr Martin Stewart Eric Allchin on 2020-07-01
dot icon21/07/2020
Director's details changed for Mr Martin Stewart Eric Allchin on 2020-07-01
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon06/01/2017
Director's details changed for Mrs Katherine Jane Osborne on 2017-01-03
dot icon06/01/2017
Secretary's details changed for Mrs Clare Baxter on 2017-01-01
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Registered office address changed from 2 High Street Grays Essex RM17 6LU to The Old Court House Orsett Road Grays Essex RM17 5DD on 2016-09-28
dot icon26/05/2016
Director's details changed for Mrs Katherine Jane Osborne on 2016-05-25
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Martin Stewart Eric Allchin as a director
dot icon26/11/2013
Termination of appointment of Philip Weeks as a director
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Amended accounts made up to 2011-12-31
dot icon10/04/2013
Sub-division of shares on 2013-04-02
dot icon28/02/2013
Director's details changed for Mrs Katherine Jane Osborne on 2013-02-28
dot icon11/02/2013
Termination of appointment of Nigel Swift as a director
dot icon16/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Clare Baxter as a director
dot icon19/11/2012
Appointment of Mr Philip John Weeks as a director
dot icon09/11/2012
Appointment of Mrs Clare Baxter as a director
dot icon09/11/2012
Appointment of Mrs Clare Baxter as a secretary
dot icon09/11/2012
Termination of appointment of Nigel Swift as a secretary
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Appointment of Mrs Katherine Jane Osborne as a director
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Nigel John Swift as a secretary
dot icon04/01/2012
Termination of appointment of Trevor Osborne as a director
dot icon04/01/2012
Termination of appointment of Trevor Osborne as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Trevor John Osborne on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr Nigel John Swift on 2009-10-01
dot icon27/02/2009
Return made up to 10/12/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 10/12/07; full list of members
dot icon03/06/2008
Director and secretary's change of particulars / trevor osborne / 01/12/2006
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
New director appointed
dot icon12/09/2007
Particulars of mortgage/charge
dot icon23/02/2007
Return made up to 10/12/06; full list of members
dot icon19/01/2007
Director resigned
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
£ ic 54/30 14/12/06 £ sr 24@1=24
dot icon28/12/2006
Ad 01/11/06--------- £ si 48@1=48 £ ic 6/54
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon26/07/2006
Accounts made up to 2005-12-31
dot icon24/05/2006
Accounts made up to 2004-12-31
dot icon24/05/2006
Accounts made up to 2003-12-31
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Return made up to 10/12/05; full list of members
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
Registered office changed on 16/12/05 from: 38 osnaburgh street london NW1 3ND
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2002-12-31
dot icon12/12/2003
Return made up to 10/12/03; full list of members
dot icon12/12/2003
Director's particulars changed
dot icon13/02/2003
Accounts for a small company made up to 2001-12-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon27/12/2001
Director's particulars changed
dot icon27/12/2001
Return made up to 10/12/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Secretary's particulars changed
dot icon21/03/2001
Registered office changed on 21/03/01 from: 26 seymour street london W1H 5HD
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
Ad 15/12/99--------- £ si 3@1=3 £ ic 3/6
dot icon08/02/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 10/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
New director appointed
dot icon08/01/1999
Return made up to 10/12/98; full list of members
dot icon17/06/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Registered office changed on 09/06/98 from: 152 city road london EC1V 2NX
dot icon09/06/1998
Ad 30/04/98--------- £ si 2@1=2 £ ic 1/3
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon10/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
246.44K
-
0.00
113.33K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
10/12/1997 - 08/01/1998
3007
SEYMOUR COMPANY SECRETARIES LIIMITED
Corporate Secretary
08/01/1998 - 07/12/2005
24
Swift, Nigel John
Director
01/07/2007 - 04/02/2013
11
Weeks, Philip John
Director
14/04/1999 - 15/12/2006
3
Weeks, Philip John
Director
01/11/2012 - 02/09/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATAPRO SERVICES LTD

DATAPRO SERVICES LTD is an(a) Active company incorporated on 10/12/1997 with the registered office located at The Old Court House, Orsett Road, Grays, Essex RM17 5DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATAPRO SERVICES LTD?

toggle

DATAPRO SERVICES LTD is currently Active. It was registered on 10/12/1997 .

Where is DATAPRO SERVICES LTD located?

toggle

DATAPRO SERVICES LTD is registered at The Old Court House, Orsett Road, Grays, Essex RM17 5DD.

What does DATAPRO SERVICES LTD do?

toggle

DATAPRO SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DATAPRO SERVICES LTD?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2024-12-31.