DATECH SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

DATECH SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726722

Incorporation date

04/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wortley Road, Deepcar, Sheffield, South Yorkshire S36 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon11/11/2025
Director's details changed for Mr Adam Jared Housley on 2025-11-11
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Change of details for Mr Peter David Clarke as a person with significant control on 2025-06-20
dot icon01/07/2025
Director's details changed for Mr Peter David Clarke on 2025-06-20
dot icon13/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon29/02/2024
Resolutions
dot icon28/02/2024
Change of share class name or designation
dot icon27/02/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon30/03/2022
Appointment of Mr Adam Jared Housley as a secretary on 2022-03-17
dot icon30/03/2022
Cessation of Linda Matthews as a person with significant control on 2022-03-17
dot icon30/03/2022
Termination of appointment of Linda Matthews as a secretary on 2022-03-17
dot icon30/03/2022
Termination of appointment of Linda Matthews as a director on 2022-03-17
dot icon23/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/01/2022
Resolutions
dot icon17/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Appointment of Mr Adam Jared Housley as a director on 2021-04-01
dot icon12/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Registration of charge 037267220003, created on 2020-05-11
dot icon07/05/2020
Memorandum and Articles of Association
dot icon23/04/2020
Statement of company's objects
dot icon23/04/2020
Resolutions
dot icon20/04/2020
Change of share class name or designation
dot icon03/04/2020
Confirmation statement made on 2020-03-04 with updates
dot icon19/03/2020
Registration of charge 037267220002, created on 2020-03-17
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for Ms Linda Matthews on 2016-03-03
dot icon08/03/2016
Director's details changed for Ms Linda Matthews on 2016-03-03
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/03/2012
Director's details changed for Ms Linda Matthews on 2012-03-04
dot icon08/03/2012
Director's details changed for Mr Peter David Clarke on 2012-03-04
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon11/03/2010
Director's details changed for Linda Matthews on 2010-03-01
dot icon11/03/2010
Director's details changed for Mr Peter David Clarke on 2010-03-01
dot icon11/03/2010
Secretary's details changed for Linda Matthews on 2010-03-01
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from unit 13 step business centre wortley road deepcar S36 2UH
dot icon11/03/2009
Return made up to 04/03/09; full list of members
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 04/03/08; full list of members
dot icon22/01/2008
£ ic 153/102 05/12/07 £ sr 51@1=51
dot icon07/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Ad 05/12/07--------- £ si 2@1=2 £ ic 151/153
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Director resigned
dot icon15/03/2007
Return made up to 04/03/07; full list of members
dot icon05/01/2007
£ ic 200/151 29/11/06 £ sr 49@1=49
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 04/03/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Registered office changed on 27/05/05 from: 13 the readens banstead surrey SM7 3JT
dot icon22/03/2005
Return made up to 04/03/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 04/03/03; full list of members
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon08/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/03/2002
Return made up to 04/03/02; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/03/2001
Return made up to 04/03/01; full list of members
dot icon23/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon31/03/2000
Return made up to 04/03/00; full list of members
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon29/03/1999
Registered office changed on 29/03/99 from: 13 the readens banstead surrey SM7 3JT
dot icon08/03/1999
Secretary resigned
dot icon04/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+36.91 % *

* during past year

Cash in Bank

£310,174.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
96.62K
-
0.00
168.94K
-
2022
4
122.05K
-
0.00
226.55K
-
2023
5
200.70K
-
0.00
310.17K
-
2023
5
200.70K
-
0.00
310.17K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

200.70K £Ascended64.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.17K £Ascended36.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter David
Director
05/12/2007 - Present
16
Housley, Adam Jared
Director
01/04/2021 - Present
1

Persons with Significant Control

2
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 DATECH SCIENTIFIC LIMITED

DATECH SCIENTIFIC LIMITED is an(a) Active company incorporated on 04/03/1999 with the registered office located at 2 Wortley Road, Deepcar, Sheffield, South Yorkshire S36 2UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DATECH SCIENTIFIC LIMITED?

toggle

DATECH SCIENTIFIC LIMITED is currently Active. It was registered on 04/03/1999 .

Where is DATECH SCIENTIFIC LIMITED located?

toggle

DATECH SCIENTIFIC LIMITED is registered at 2 Wortley Road, Deepcar, Sheffield, South Yorkshire S36 2UZ.

What does DATECH SCIENTIFIC LIMITED do?

toggle

DATECH SCIENTIFIC LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does DATECH SCIENTIFIC LIMITED have?

toggle

DATECH SCIENTIFIC LIMITED had 5 employees in 2023.

What is the latest filing for DATECH SCIENTIFIC LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with updates.