About

Registered Number: 03726722
Date of Incorporation: 04/03/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ

 

Datech Scientific Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Matthews, Linda, Argent, Carol Ann, Argent, David James Charles, Yearwood, Konrad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Linda 07 March 2002 - 1
ARGENT, Carol Ann 07 March 2002 05 December 2007 1
ARGENT, David James Charles 04 March 1999 05 December 2007 1
YEARWOOD, Konrad 07 March 2002 31 March 2007 1

Filing History

Document Type Date
MR01 - N/A 14 May 2020
MA - Memorandum and Articles 07 May 2020
RESOLUTIONS - N/A 23 April 2020
CC04 - Statement of companies objects 23 April 2020
SH08 - Notice of name or other designation of class of shares 20 April 2020
CS01 - N/A 03 April 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 09 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 September 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
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 16 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 20 March 2008
169 - Return by a company purchasing its own shares 22 January 2008
MEM/ARTS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 15 March 2007
169 - Return by a company purchasing its own shares 05 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 October 2004
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 31 March 2000
RESOLUTIONS - N/A 19 May 1999
RESOLUTIONS - N/A 19 May 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

Charge on deposit 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.