About

Registered Number: 06654028
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 45 Alcester Street, Birmingham, West Midlands, B12 0PH

 

Founded in 2008, Datus Enabling Recovery has its registered office in Birmingham, West Midlands, it has a status of "Active". We don't know the number of employees at the business. This business has 9 directors listed as Cochrane, Helen, Sadler, James Thomas, Targett, David Anthony, Woodward, Darren, Worth, Hannah, Bartlett, Colin, Arch, Mike, Bartlett, Colin Alfred, Mullaney, Hugh Anthoney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Helen 23 July 2008 - 1
SADLER, James Thomas 23 July 2008 - 1
TARGETT, David Anthony 23 July 2008 - 1
WOODWARD, Darren 01 September 2010 - 1
WORTH, Hannah 23 July 2008 - 1
ARCH, Mike 23 July 2008 01 July 2009 1
BARTLETT, Colin Alfred 23 July 2008 27 October 2012 1
MULLANEY, Hugh Anthoney 23 July 2008 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Colin 01 December 2008 27 October 2012 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 May 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 09 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 12 August 2013
CERTNM - Change of name certificate 18 April 2013
MISC - Miscellaneous document 18 April 2013
RESOLUTIONS - N/A 12 April 2013
CONNOT - N/A 12 April 2013
CC04 - Statement of companies objects 10 April 2013
CH01 - Change of particulars for director 28 March 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 24 June 2010
AA01 - Change of accounting reference date 05 May 2010
AR01 - Annual Return 11 December 2009
AP03 - Appointment of secretary 06 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.