About

Registered Number: 04387473
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Wesley Way, Benton Square Indl Estate, Newcastle, NE12 9TA

 

Datastor (North East) Ltd was registered on 05 March 2002, it has a status of "Active". The company has 3 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Paul 06 April 2017 - 1
TURNBULL, Lisbeth 05 March 2002 27 June 2017 1
TURNBULL, Shaun 05 March 2002 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 November 2018
CH01 - Change of particulars for director 29 October 2018
PSC04 - N/A 29 October 2018
PSC04 - N/A 14 March 2018
CS01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA - Annual Accounts 24 December 2017
TM02 - Termination of appointment of secretary 26 October 2017
SH03 - Return of purchase of own shares 17 August 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 05 April 2017
SH01 - Return of Allotment of shares 15 February 2017
CH03 - Change of particulars for secretary 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 23 October 2015
MR01 - N/A 16 July 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 April 2008
353 - Register of members 02 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 09 September 2007
363s - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 04 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 13 July 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.