About

Registered Number: 01373488
Date of Incorporation: 15/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Manchester Road, Congleton, Cheshire, CW12 2HT

 

Established in 1978, Datastor Systems Ltd are based in Cheshire, it's status is listed as "Active". Bulmer, Francis, Deakin, Alan Roy, Gresty, Stanley Brian are listed as the directors of Datastor Systems Ltd. Currently we aren't aware of the number of employees at the Datastor Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMER, Francis N/A 25 July 2003 1
DEAKIN, Alan Roy N/A 13 August 2001 1
GRESTY, Stanley Brian N/A 31 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 October 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 16 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 17 October 2016
AR01 - Annual Return 23 October 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 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 22 October 2012
AAMD - Amended Accounts 19 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 October 2011
AAMD - Amended Accounts 20 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 October 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 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
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 18 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
AUD - Auditor's letter of resignation 06 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 24 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 15 November 1996
288 - N/A 08 September 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 16 October 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 11 October 1994
123 - Notice of increase in nominal capital 18 May 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 13 February 1993
AUD - Auditor's letter of resignation 05 February 1993
AUD - Auditor's letter of resignation 03 February 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 02 November 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 02 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1987
287 - Change in situation or address of Registered Office 17 April 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
395 - Particulars of a mortgage or charge 30 December 1986
MEM/ARTS - N/A 15 August 1985
CERTNM - Change of name certificate 08 May 1985
MISC - Miscellaneous document 15 June 1978

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

Mortgage debenture 19 March 1999 Fully Satisfied

N/A

Debenture 19 December 1986 Fully Satisfied

N/A

Legal mortgage 02 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.