About

Registered Number: 03708618
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Datum House The Pavilions, Bridge Hall Lane, Bury, Lancashire, BL9 7NX,

 

Datum Monitoring Services Ltd was founded on 04 February 1999 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Datum Monitoring Services Ltd has 11 directors listed as Buckley, Wendy Alison, Gough, David Leonard, Kuivalainen, Matti Olavi, Salmon, Philip Mark Andrew, Brittleton, Louise, Engel, Torsten, Fielding, Christopher Paul, Jackson, John Simon Bruce, O'rourke, Rory Patrick, Senn, Timothy James, Steele, Christopher at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, David Leonard 17 March 2014 - 1
KUIVALAINEN, Matti Olavi 01 October 2018 - 1
SALMON, Philip Mark Andrew 01 November 2017 - 1
ENGEL, Torsten 01 October 2018 01 April 2019 1
FIELDING, Christopher Paul 01 November 2012 01 October 2018 1
JACKSON, John Simon Bruce 20 June 2002 01 October 2018 1
O'ROURKE, Rory Patrick 22 March 1999 01 October 2018 1
SENN, Timothy James 01 November 2012 01 November 2017 1
STEELE, Christopher 22 March 1999 10 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Wendy Alison 20 June 2002 - 1
BRITTLETON, Louise 22 March 1999 07 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 12 December 2019
TM01 - Termination of appointment of director 18 November 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 February 2019
PSC01 - N/A 13 February 2019
AA01 - Change of accounting reference date 26 November 2018
SH08 - Notice of name or other designation of class of shares 17 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
PSC02 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
SH01 - Return of Allotment of shares 05 October 2018
RESOLUTIONS - N/A 02 October 2018
SH03 - Return of purchase of own shares 02 October 2018
MR01 - N/A 28 September 2018
AA - Annual Accounts 18 July 2018
RESOLUTIONS - N/A 11 April 2018
SH01 - Return of Allotment of shares 04 April 2018
CS01 - N/A 05 February 2018
MR04 - N/A 04 January 2018
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 February 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 04 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 21 February 2000
225 - Change of Accounting Reference Date 14 April 1999
CERTNM - Change of name certificate 13 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

Rent deposit agreement 12 October 2010 Fully Satisfied

N/A

Debenture 17 February 2006 Fully Satisfied

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.