About

Registered Number: 03214053
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Aspen House, Barley Way Ancells Business Park, Fleet, Hampshire, GU51 2UT

 

Having been setup in 1996, Datanet.co.uk Ltd have registered office in Fleet, Hampshire, it's status at Companies House is "Active". There are 5 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLAN, Conleth Garvan 01 July 1996 - 1
MCCALLAN, Thelma 29 March 2011 - 1
FAIRFIELD, Geoffrey David 19 June 1996 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
FAIRFIELD, Janice 19 June 1996 01 July 1996 1
NEAL, Julia Clare 01 May 2006 23 March 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 June 2017
SH01 - Return of Allotment of shares 29 June 2017
PSC01 - N/A 29 June 2017
TM02 - Termination of appointment of secretary 23 March 2017
SH01 - Return of Allotment of shares 19 September 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 10 August 2007
287 - Change in situation or address of Registered Office 28 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 07 September 2006
363a - Annual Return 04 July 2006
169 - Return by a company purchasing its own shares 25 May 2006
169 - Return by a company purchasing its own shares 25 May 2006
RESOLUTIONS - N/A 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 May 2005
CERTNM - Change of name certificate 31 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 19 July 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 16 March 1998
225 - Change of Accounting Reference Date 07 January 1998
363s - Annual Return 12 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
395 - Particulars of a mortgage or charge 14 August 1996
288 - N/A 24 June 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2009 Outstanding

N/A

Fixed and floating charge 06 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.