About

Registered Number: 03205346
Date of Incorporation: 30/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 6 Mercury Orion Business Park, North Shields, Tyne & Wear, NE29 7SN

 

Having been setup in 1996, Datatron Document Image Archiving Ltd have registered office in North Shields in Tyne & Wear, it's status in the Companies House registry is set to "Active". The organisation is registered for VAT. We don't know the number of employees at the business. The companies directors are listed as Popay, Arnold, Popay, David, Duffy, Nicola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Nicola Jane 30 May 1996 28 June 2004 1
Secretary Name Appointed Resigned Total Appointments
POPAY, Arnold 28 June 2004 - 1
POPAY, David 30 May 1996 28 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 07 June 2019
AA01 - Change of accounting reference date 22 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
SH06 - Notice of cancellation of shares 24 August 2017
SH03 - Return of purchase of own shares 24 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
RESOLUTIONS - N/A 08 April 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
MISC - Miscellaneous document 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
AA - Annual Accounts 22 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 07 July 2008
353 - Register of members 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
363a - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
RESOLUTIONS - N/A 30 July 2004
169 - Return by a company purchasing its own shares 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 24 March 1999
225 - Change of Accounting Reference Date 24 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 19 August 1997
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 February 2010 Outstanding

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

All assets debenture 04 April 2007 Fully Satisfied

N/A

Mortgage 02 December 2005 Outstanding

N/A

Debenture 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.