About

Registered Number: NI033661
Date of Incorporation: 19/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Factory 1 Mcgraths Buildings, Lissue Walk, Lissue Industrial Estate, Lisburn, Co Antrim, BT28 2SU,

 

Datum Tool Design Ltd was established in 1998. We don't know the number of employees at this organisation. There are 3 directors listed as Braterman, Marc, Getty, John Noel, Vernon, Kirsty for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Kirsty 19 December 2017 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BRATERMAN, Marc 19 December 2017 10 December 2019 1
GETTY, John Noel 19 February 1998 19 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 09 April 2020
MR01 - N/A 09 April 2020
CS01 - N/A 06 March 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 23 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
MR04 - N/A 11 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 12 December 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 18 January 2018
RESOLUTIONS - N/A 12 January 2018
PSC07 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
PSC02 - N/A 10 January 2018
AP02 - Appointment of corporate director 10 January 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP01 - Appointment of director 09 January 2018
MR01 - N/A 05 January 2018
AD01 - Change of registered office address 02 January 2018
MR01 - N/A 28 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 February 2016
MR01 - N/A 29 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 18 February 2010
AC(NI) - N/A 12 March 2009
371S(NI) - N/A 01 March 2009
295(NI) - N/A 11 September 2008
371S(NI) - N/A 07 April 2008
AC(NI) - N/A 02 March 2008
AC(NI) - N/A 22 March 2007
371S(NI) - N/A 21 February 2007
AC(NI) - N/A 24 April 2006
AC(NI) - N/A 12 April 2005
371S(NI) - N/A 09 March 2005
AC(NI) - N/A 06 May 2004
295(NI) - N/A 06 May 2004
371S(NI) - N/A 12 March 2004
371S(NI) - N/A 07 May 2003
AC(NI) - N/A 26 January 2003
371S(NI) - N/A 26 April 2002
AC(NI) - N/A 14 April 2002
402(NI) - N/A 10 January 2002
402(NI) - N/A 10 January 2002
AC(NI) - N/A 07 April 2001
371S(NI) - N/A 24 February 2001
371S(NI) - N/A 27 February 2000
233(NI) - N/A 07 January 2000
AC(NI) - N/A 07 January 2000
G98-2(NI) - N/A 09 March 1999
371S(NI) - N/A 15 February 1999
RESOLUTIONS - N/A 23 March 1998
UDM+A(NI) - N/A 23 March 1998
295(NI) - N/A 23 March 1998
296(NI) - N/A 23 March 1998
296(NI) - N/A 23 March 1998
CNRES(NI) - N/A 12 March 1998
MEM(NI) - N/A 19 February 1998
ARTS(NI) - N/A 19 February 1998
G23(NI) - N/A 19 February 1998
G21(NI) - N/A 19 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 07 April 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 19 December 2017 Fully Satisfied

N/A

A registered charge 19 December 2017 Fully Satisfied

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

Mortgage or charge 04 January 2002 Fully Satisfied

N/A

Mortgage or charge 04 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.