DATUM SPECIAL FASTENERS LTD.

Register to unlock more data on OkredoRegister

DATUM SPECIAL FASTENERS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02730547

Incorporation date

13/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-12
dot icon29/01/2025
Micro company accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-08-31
dot icon20/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon02/06/2017
Micro company accounts made up to 2016-08-31
dot icon21/03/2017
Registered office address changed from Unit 2 Oakland Industrial Estate Lower Road Hednesford Staffordshire WS12 5UZ to 13 Portland Road Edgbaston Birmingham B16 9HN on 2017-03-21
dot icon24/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon20/05/2016
Micro company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon15/04/2015
Micro company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Michael Bernard Bradley on 2009-10-01
dot icon10/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 13/07/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 13/07/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/09/2007
Return made up to 13/07/07; full list of members
dot icon29/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/08/2006
Return made up to 13/07/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 13/07/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 13/07/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 13/07/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/07/2002
Return made up to 13/07/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/07/2001
Return made up to 13/07/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-08-31
dot icon28/07/2000
Return made up to 13/07/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-08-31
dot icon18/08/1999
Return made up to 13/07/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-08-31
dot icon23/02/1999
Registered office changed on 23/02/99 from: 32 coltsfoot view cheslyn hay walsall west midlands WS6 7BG
dot icon09/07/1998
Return made up to 13/07/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-08-31
dot icon28/07/1997
Return made up to 13/07/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-08-31
dot icon05/07/1996
Return made up to 13/07/96; no change of members
dot icon14/02/1996
Full accounts made up to 1995-08-31
dot icon10/07/1995
Return made up to 13/07/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 13/07/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-08-31
dot icon22/07/1993
Return made up to 13/07/93; full list of members
dot icon08/03/1993
Accounting reference date notified as 31/08
dot icon19/08/1992
Ad 17/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.61K
-
0.00
-
-
2022
3
74.93K
-
0.00
-
-
2023
3
71.68K
-
0.00
-
-
2023
3
71.68K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

71.68K £Descended-4.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bradley, Kevin Michael
Director
13/07/1992 - Present
3
Bradley, Michael Bernard
Director
13/07/1992 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATUM SPECIAL FASTENERS LTD.

DATUM SPECIAL FASTENERS LTD. is an(a) Liquidation company incorporated on 13/07/1992 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM SPECIAL FASTENERS LTD.?

toggle

DATUM SPECIAL FASTENERS LTD. is currently Liquidation. It was registered on 13/07/1992 .

Where is DATUM SPECIAL FASTENERS LTD. located?

toggle

DATUM SPECIAL FASTENERS LTD. is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does DATUM SPECIAL FASTENERS LTD. do?

toggle

DATUM SPECIAL FASTENERS LTD. operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does DATUM SPECIAL FASTENERS LTD. have?

toggle

DATUM SPECIAL FASTENERS LTD. had 3 employees in 2023.

What is the latest filing for DATUM SPECIAL FASTENERS LTD.?

toggle

The latest filing was on 12/04/2025: Resolutions.