About

Registered Number: 02957688
Date of Incorporation: 11/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 41 Milton Road, Luton, Bedfordshire, LU1 5JB

 

Established in 1994, Datapower International College Ltd have registered office in Bedfordshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 7 directors listed for Datapower International College Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELENSKY, Jan 16 October 2017 - 1
LILLEBO, Jan Helge 11 August 1994 19 March 2001 1
OHLSSON, Torbjorn 15 December 1994 16 February 2000 1
SHORROCK, Francis Thomas 03 November 1999 16 October 2017 1
SOLHEIM, John Kristian 03 February 1997 28 March 1997 1
TAYLOR, Andrea Dorothy 19 March 2001 31 October 2002 1
WIIK, Helge 15 December 1994 19 March 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 23 October 2009
363a - Annual Return 11 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 31 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 30 January 2003
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 22 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
CERTNM - Change of name certificate 09 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 September 1999
CERTNM - Change of name certificate 28 June 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 01 September 1997
395 - Particulars of a mortgage or charge 15 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 05 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
363s - Annual Return 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1994
288 - N/A 16 August 1994
NEWINC - New incorporation documents 11 August 1994

Mortgages & Charges

Description Date Status Charge by
Deposit deed 06 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.