DATRYS CONSULTING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

DATRYS CONSULTING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429933

Incorporation date

02/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Bloc C, Doc Fictoria, Caernarfon, Gwynedd LL55 1THCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-02 with updates
dot icon06/01/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon31/10/2024
Termination of appointment of Elfyn Paul Williams as a director on 2024-10-18
dot icon31/10/2024
Termination of appointment of Adam Caldwell as a director on 2024-10-18
dot icon31/10/2024
Termination of appointment of Warren James Lewis as a director on 2024-10-18
dot icon31/10/2024
Termination of appointment of Joshua Henry Smart as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Elfyn Paul Williams as a secretary on 2024-10-18
dot icon22/10/2024
Cessation of Elfyn Paul Williams as a person with significant control on 2024-10-18
dot icon22/10/2024
Notification of Waterco Limited as a person with significant control on 2024-10-18
dot icon22/10/2024
Appointment of Mr Peter Martyn Jones as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mrs Rachel Heather Davies as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Thomas Pedr William Jones as a director on 2024-10-18
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Resolutions
dot icon19/04/2024
Memorandum and Articles of Association
dot icon16/04/2024
Statement of company's objects
dot icon07/12/2023
Director's details changed for Mr Joshua Henry Smart on 2023-12-06
dot icon06/12/2023
Registered office address changed from Unit 6 Block a Doc Fictoria Caernarfon Gwynedd LL55 1th Wales to Unit 1 Bloc C Doc Fictoria Caernarfon Gwynedd LL55 1th on 2023-12-06
dot icon06/12/2023
Director's details changed for Elfyn Paul Williams on 2023-12-06
dot icon06/12/2023
Secretary's details changed for Mr Elfyn Paul Williams on 2023-12-06
dot icon06/12/2023
Change of details for Mr Elfyn Paul Williams as a person with significant control on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Warren James Lewis on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Adam Caldwell on 2023-12-06
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon14/05/2020
Secretary's details changed for Mr Elfyn Paul Williams on 2020-05-01
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon21/11/2018
Registered office address changed from Yr Aelwyd 3-5 Church Street Caernarfon Gwynedd LL55 1SW to Unit 6 Block a Doc Fictoria Caernarfon Gwynedd LL55 1th on 2018-11-21
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon20/11/2017
Appointment of Mr Adam Caldwell as a director on 2017-11-17
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon09/11/2016
Resolutions
dot icon09/11/2016
Cancellation of shares. Statement of capital on 2016-10-27
dot icon09/11/2016
Purchase of own shares.
dot icon18/08/2016
Appointment of Mr Joshua Henry Smart as a director on 2016-08-01
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Ifan Rowlands as a director
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon23/07/2013
Cancellation of shares. Statement of capital on 2013-07-23
dot icon23/07/2013
Purchase of own shares.
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon08/11/2012
Appointment of Mr Ifan Robert Pritchard Rowlands as a director
dot icon17/10/2012
Cancellation of shares. Statement of capital on 2012-10-17
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Purchase of own shares.
dot icon28/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Joshua Smart as a director
dot icon02/12/2010
Resolutions
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Warren James Lewis on 2010-05-02
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon21/06/2010
Director's details changed for Elfyn Paul Williams on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 02/05/09; full list of members
dot icon22/07/2008
Return made up to 02/05/08; full list of members
dot icon21/07/2008
Director's change of particulars / warren lewis / 15/05/2008
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 02/05/07; no change of members
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 02/05/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 02/05/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 02/05/04; change of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/07/2003
Registered office changed on 24/07/03 from: cynfelin lon talwrn llangefni ynys mon LL77 7RP
dot icon26/06/2003
Return made up to 02/05/03; full list of members
dot icon23/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon18/03/2003
Ad 31/07/02-03/10/02 £ si 41855@1=41855 £ ic 1/41856
dot icon12/08/2002
Memorandum and Articles of Association
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
£ nc 1000/100000 31/07/02
dot icon06/08/2002
Particulars of mortgage/charge
dot icon02/06/2002
New director appointed
dot icon23/05/2002
Certificate of change of name
dot icon17/05/2002
Registered office changed on 17/05/02 from: 120 east road london N1 6AA
dot icon17/05/2002
New secretary appointed;new director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon02/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon+53.69 % *

* during past year

Cash in Bank

£433,002.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
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
19
369.35K
-
0.00
214.22K
-
2022
18
439.74K
-
0.00
281.73K
-
2023
20
476.63K
-
0.00
433.00K
-
2023
20
476.63K
-
0.00
433.00K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

476.63K £Ascended8.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.00K £Ascended53.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Rachel Heather
Director
18/10/2024 - Present
3
Lewis, Warren James
Director
01/11/2006 - 18/10/2024
-
Caldwell, Adam
Director
17/11/2017 - 18/10/2024
-
Williams, Elfyn Paul
Secretary
13/05/2002 - 18/10/2024
1
Williams, Elfyn Paul
Director
13/05/2002 - 18/10/2024
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DATRYS CONSULTING ENGINEERS LIMITED

DATRYS CONSULTING ENGINEERS LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at Unit 1 Bloc C, Doc Fictoria, Caernarfon, Gwynedd LL55 1TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DATRYS CONSULTING ENGINEERS LIMITED?

toggle

DATRYS CONSULTING ENGINEERS LIMITED is currently Active. It was registered on 02/05/2002 .

Where is DATRYS CONSULTING ENGINEERS LIMITED located?

toggle

DATRYS CONSULTING ENGINEERS LIMITED is registered at Unit 1 Bloc C, Doc Fictoria, Caernarfon, Gwynedd LL55 1TH.

What does DATRYS CONSULTING ENGINEERS LIMITED do?

toggle

DATRYS CONSULTING ENGINEERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DATRYS CONSULTING ENGINEERS LIMITED have?

toggle

DATRYS CONSULTING ENGINEERS LIMITED had 20 employees in 2023.

What is the latest filing for DATRYS CONSULTING ENGINEERS LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2025-03-31.