About

Registered Number: 03325881
Date of Incorporation: 28/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Harvel Hill Farm Harvel Street, Meopham, Gravesend, Kent, DA13 0DE,

 

Datacom Cabling Ltd was registered on 28 February 1997 and are based in Gravesend in Kent. We do not know the number of employees at Datacom Cabling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Yanik 28 February 1997 - 1
HODGE, Mark David 28 February 1997 13 October 2000 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Clare Jane 13 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 07 December 2018
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 20 October 2003
287 - Change in situation or address of Registered Office 15 September 2003
287 - Change in situation or address of Registered Office 07 August 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 17 October 2001
169 - Return by a company purchasing its own shares 19 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 21 November 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
AA - Annual Accounts 21 May 1999
287 - Change in situation or address of Registered Office 17 April 1999
363s - Annual Return 06 April 1999
363s - Annual Return 06 April 1998
395 - Particulars of a mortgage or charge 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
225 - Change of Accounting Reference Date 23 May 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2003 Outstanding

N/A

Debenture 10 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.