About

Registered Number: 04865589
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: DATA TRACK SERVICES LTD, Rawdon House, Bond Close, Basingstoke, Hampshire, RG24 8PZ

 

Data Track Services Ltd was established in 2003. We don't know the number of employees at this business. The company has 4 directors listed as Branch, Michael Edwin, Hagmann, Martin, May, Ronald, Narraway, Mark Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCH, Michael Edwin 14 August 2003 - 1
HAGMANN, Martin 30 July 2012 - 1
MAY, Ronald 30 July 2012 - 1
NARRAWAY, Mark Richard 14 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 April 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 16 July 2012
AD01 - Change of registered office address 14 February 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 11 August 2011
RESOLUTIONS - N/A 11 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2011
SH08 - Notice of name or other designation of class of shares 11 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2005
363s - Annual Return 20 August 2004
225 - Change of Accounting Reference Date 22 June 2004
287 - Change in situation or address of Registered Office 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.