About

Registered Number: 02871673
Date of Incorporation: 15/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Stafford Road, Stone, Staffordshire, ST15 0DG

 

Having been setup in 1993, Datel Design & Development Ltd are based in Stone, Staffordshire, it's status is listed as "Active". The company has 4 directors listed as Edge, Alexander Roy, Colley, Lynn Ann, Hynes, Nicholas, Bartlett, Michelle Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, Alexander Roy 12 October 1999 - 1
BARTLETT, Michelle Patricia 15 November 1993 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Lynn Ann 30 January 1995 06 April 1999 1
HYNES, Nicholas 14 November 1997 27 November 1997 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 March 2013
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 15 May 2009
353 - Register of members 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 05 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 13 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 15 May 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 17 May 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 11 April 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 19 November 1997
RESOLUTIONS - N/A 23 October 1997
RESOLUTIONS - N/A 23 October 1997
123 - Notice of increase in nominal capital 23 October 1997
MEM/ARTS - N/A 23 October 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 11 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 30 April 1996
363s - Annual Return 09 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1996
AA - Annual Accounts 03 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1995
RESOLUTIONS - N/A 29 March 1995
AA - Annual Accounts 29 March 1995
288 - N/A 10 March 1995
363s - Annual Return 11 November 1994
CERTNM - Change of name certificate 22 July 1994
CERTNM - Change of name certificate 22 July 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1994
288 - N/A 10 December 1993
288 - N/A 10 December 1993
NEWINC - New incorporation documents 15 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.