DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

Register to unlock more data on OkredoRegister

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05443625

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05443625 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 05443625 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Charles O'sullivan changed to 05443625 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Charles O'sullivan changed to 05443625 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-20
dot icon17/12/2021
Notification of Charles O'sullivan as a person with significant control on 2021-12-15
dot icon17/12/2021
Appointment of Mr Charles O'sullivan as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Valery Beroskin as a director on 2021-12-15
dot icon17/12/2021
Cessation of First Components Limited as a person with significant control on 2021-12-15
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Satisfaction of charge 054436250003 in full
dot icon03/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon15/06/2020
Satisfaction of charge 054436250002 in full
dot icon03/06/2020
Memorandum and Articles of Association
dot icon03/06/2020
Resolutions
dot icon27/05/2020
Appointment of Mr Valery Beroskin as a director on 2020-05-22
dot icon26/05/2020
Termination of appointment of Carl Wakelam as a director on 2020-05-22
dot icon26/05/2020
Registration of charge 054436250003, created on 2020-05-22
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Registration of charge 054436250002, created on 2019-08-09
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon11/05/2018
Change of details for First Components Limited as a person with significant control on 2018-05-05
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon07/09/2015
Certificate of change of name
dot icon17/06/2015
Registered office address changed from 7 Wall End Close Leamore Industrial Estate Bloxwich Walsall West Midlands WS2 7PH to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2015-06-17
dot icon17/06/2015
Termination of appointment of Sharon Mary Cox as a secretary on 2015-04-13
dot icon17/06/2015
Termination of appointment of Neil Gregory Cox as a director on 2015-04-13
dot icon17/06/2015
Appointment of Mr Carl Wakelam as a director on 2015-04-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/07/2010
Director's details changed for Neil Gregory Cox on 2010-05-05
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 05/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 05/05/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 05/05/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2005-12-31
dot icon07/03/2007
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon14/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 05/05/06; full list of members
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
dot icon05/12/2005
Ad 09/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned
dot icon05/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/05/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beroskin, Valery
Director
22/05/2020 - 15/12/2021
39
O'sullivan, Charles
Director
15/12/2021 - Present
71
Wakelam, Carl
Director
13/04/2015 - 22/05/2020
10
PCS (SECRETARIES) LIMITED
Corporate Secretary
05/05/2005 - 05/05/2005
110
PCS (DIRECTORS) LIMITED
Corporate Director
05/05/2005 - 05/05/2005
110

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 DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at 4385, 05443625 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM ENGINEERING (GENERAL BUSINESS) LIMITED?

toggle

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED is currently Active. It was registered on 05/05/2005 .

Where is DATUM ENGINEERING (GENERAL BUSINESS) LIMITED located?

toggle

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED is registered at 4385, 05443625 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DATUM ENGINEERING (GENERAL BUSINESS) LIMITED do?

toggle

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for DATUM ENGINEERING (GENERAL BUSINESS) LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 05443625 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.