About

Registered Number: 04514513
Date of Incorporation: 19/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ,

 

Data 2 Patterns & Moulds Ltd was registered on 19 August 2002 with its registered office in Hove in East Sussex, it has a status of "Active". The current directors of the business are Botting, Karen Julie, Botting, Paula Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTTING, Karen Julie 05 September 2016 - 1
BOTTING, Paula Rose 19 August 2002 18 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 31 August 2018
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 14 August 2017
CH03 - Change of particulars for secretary 31 July 2017
AA - Annual Accounts 15 September 2016
MR04 - N/A 08 September 2016
AP03 - Appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AD01 - Change of registered office address 02 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
395 - Particulars of a mortgage or charge 10 May 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 28 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
225 - Change of Accounting Reference Date 29 October 2002
287 - Change in situation or address of Registered Office 26 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Fully Satisfied

N/A

All assets debenture 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.