About

Registered Number: 04590416
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Manchester Road, Congleton, Cheshire, CW12 2HT

 

Based in Cheshire, Datastor Group Holdings Ltd was founded on 14 November 2002, it's status is listed as "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH03 - Change of particulars for secretary 11 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 23 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 December 2011
RESOLUTIONS - N/A 01 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 December 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 31 December 2003
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
CERTNM - Change of name certificate 22 August 2003
225 - Change of Accounting Reference Date 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 March 2010 Outstanding

N/A

Guarantee & debenture 20 March 2006 Outstanding

N/A

Guarantee & debenture 03 October 2003 Outstanding

N/A

Guarantee & debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.