About

Registered Number: 03295388
Date of Incorporation: 20/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Lakeside, 710 Station Road, Grendon, Northampton, NN7 1JB,

 

Dats Print Services Ltd was founded on 20 December 1996 and has its registered office in Northampton. The current directors of the organisation are listed as Brown, Mark William, Brown, Lina, Brown, Lorraine Elizabeth, Eaton, Jennie Lindley, Hedges, Kerry Suzanne, Hunt, Vicky Sybil, Knight, Simon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lina 16 April 2018 - 1
BROWN, Lorraine Elizabeth 18 May 2018 - 1
EATON, Jennie Lindley 15 January 1997 19 November 1999 1
HEDGES, Kerry Suzanne 30 September 2000 23 March 2018 1
HUNT, Vicky Sybil 15 January 1997 19 November 1999 1
KNIGHT, Simon John 13 November 2014 18 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mark William 23 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
PSC01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
CH03 - Change of particulars for secretary 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AP01 - Appointment of director 17 April 2018
AP03 - Appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
MR01 - N/A 09 March 2018
CS01 - N/A 19 December 2017
AAMD - Amended Accounts 11 May 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 23 October 1997
225 - Change of Accounting Reference Date 21 October 1997
RESOLUTIONS - N/A 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
123 - Notice of increase in nominal capital 09 September 1997
MEM/ARTS - N/A 04 February 1997
CERTNM - Change of name certificate 28 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Debenture 11 December 2008 Outstanding

N/A

Debenture 09 May 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 15 November 1999 Fully Satisfied

N/A

Debenture 20 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.