About

Registered Number: 04517912
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

 

Datec International Ltd was registered on 23 August 2002 and has its registered office in Tunbridge Wells, Kent. Henton, Rebecca Mahalah, Ellison, Graham Sean, Grasby, Paul Darren, Micallef, Malcolm, Springate, Amanda Jane, Storey, Ian William, Total Care Corporation, Ukulima Limited are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENTON, Rebecca Mahalah 01 April 2014 - 1
GRASBY, Paul Darren 25 May 2004 08 October 2007 1
MICALLEF, Malcolm 21 July 2011 31 March 2014 1
SPRINGATE, Amanda Jane 14 January 2003 21 February 2005 1
STOREY, Ian William 14 January 2003 21 July 2011 1
TOTAL CARE CORPORATION 20 January 2009 13 May 2015 1
UKULIMA LIMITED 20 January 2009 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLISON, Graham Sean 22 February 2005 15 November 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
PSC02 - N/A 04 September 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 September 2014
CH02 - Change of particulars for corporate director 04 September 2014
CH02 - Change of particulars for corporate director 04 September 2014
AD01 - Change of registered office address 15 May 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 August 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 11 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 19 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 15 February 2010
MEM/ARTS - N/A 15 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 26 February 2009
RESOLUTIONS - N/A 16 February 2009
MEM/ARTS - N/A 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
123 - Notice of increase in nominal capital 12 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 25 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
395 - Particulars of a mortgage or charge 15 October 2007
395 - Particulars of a mortgage or charge 15 October 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
RESOLUTIONS - N/A 15 December 2006
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 14 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 November 2004
OC138 - Order of Court 12 November 2004
RESOLUTIONS - N/A 18 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 September 2004
SA - Shares agreement 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
123 - Notice of increase in nominal capital 01 June 2004
MEM/ARTS - N/A 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 24 March 2004
AUD - Auditor's letter of resignation 11 January 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 14 July 2003
395 - Particulars of a mortgage or charge 27 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
123 - Notice of increase in nominal capital 25 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
MEM/ARTS - N/A 09 January 2003
CERTNM - Change of name certificate 30 December 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 07 June 2011 Outstanding

N/A

Security interest agreement 10 October 2007 Outstanding

N/A

Debenture 10 October 2007 Outstanding

N/A

Share charge 10 October 2007 Outstanding

N/A

Debenture 13 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.