About

Registered Number: 04199799
Date of Incorporation: 13/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Culwell Industrial Park, Kennedy Road, Wolverhampton, WV10 0LL

 

Having been setup in 2001, Data Housewares Ltd have registered office in Wolverhampton. We do not know the number of employees at the organisation. The companies directors are listed as Data, Daya Kishan, Data, Neelima, Data, Saurabh, Data, Deepak, Data, Neelima, Sharma, Nitesh, Data, Vijay, Gupta, Shiv Kumar, Rajawat, Mohan Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATA, Daya Kishan 13 April 2001 - 1
DATA, Neelima 19 October 2005 - 1
DATA, Saurabh 13 April 2001 - 1
DATA, Vijay 13 April 2001 31 March 2019 1
GUPTA, Shiv Kumar 13 April 2001 01 April 2002 1
RAJAWAT, Mohan Singh 01 June 2002 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DATA, Deepak 13 April 2001 01 September 2004 1
DATA, Neelima 01 April 2016 31 March 2019 1
SHARMA, Nitesh 01 September 2004 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
SH01 - Return of Allotment of shares 27 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 May 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 14 November 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 23 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
CERTNM - Change of name certificate 09 November 2005
363s - Annual Return 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
225 - Change of Accounting Reference Date 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 January 2007 Outstanding

N/A

Debenture 19 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.