DATUM DESIGN (FURNESS) LIMITED

Register to unlock more data on OkredoRegister

DATUM DESIGN (FURNESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04818236

Incorporation date

02/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria LA12 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon10/03/2023
Application to strike the company off the register
dot icon11/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-29
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-06-29
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-06-29
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-29
dot icon05/02/2019
Director's details changed for Julie Phyllis Newby on 2018-10-29
dot icon05/02/2019
Registered office address changed from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA to The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ on 2019-02-05
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/05/2018
Change of share class name or designation
dot icon08/05/2018
Resolutions
dot icon26/03/2018
Micro company accounts made up to 2017-06-29
dot icon13/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2017
Withdrawal of a person with significant control statement on 2017-07-11
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon10/07/2017
Notification of David Thomas Newby as a person with significant control on 2016-04-07
dot icon22/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon01/12/2016
Appointment of Julie Phyllis Newby as a director on 2016-12-01
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/07/2010
Register inspection address has been changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 02/07/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 02/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 02/07/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/09/2006
Return made up to 02/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 02/07/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 02/07/04; full list of members
dot icon22/08/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon19/08/2003
Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,452.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.00
-
0.00
8.45K
-
2021
1
111.00
-
0.00
8.45K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

111.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATUM DESIGN (FURNESS) LIMITED

DATUM DESIGN (FURNESS) LIMITED is an(a) Dissolved company incorporated on 02/07/2003 with the registered office located at The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria LA12 7AJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM DESIGN (FURNESS) LIMITED?

toggle

DATUM DESIGN (FURNESS) LIMITED is currently Dissolved. It was registered on 02/07/2003 and dissolved on 06/06/2023.

Where is DATUM DESIGN (FURNESS) LIMITED located?

toggle

DATUM DESIGN (FURNESS) LIMITED is registered at The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria LA12 7AJ.

What does DATUM DESIGN (FURNESS) LIMITED do?

toggle

DATUM DESIGN (FURNESS) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DATUM DESIGN (FURNESS) LIMITED have?

toggle

DATUM DESIGN (FURNESS) LIMITED had 1 employees in 2021.

What is the latest filing for DATUM DESIGN (FURNESS) LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.