About

Registered Number: 08813037
Date of Incorporation: 12/12/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN

 

Founded in 2013, Datim Ltd has its registered office in Chesterfield, Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed as Highes, Darren, Hughes, Cameron, Hughes, Garry, Hughes, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHES, Darren 22 April 2020 - 1
HUGHES, Cameron 22 April 2020 - 1
HUGHES, Garry 22 April 2020 - 1
HUGHES, Michael John 12 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 13 July 2020
RESOLUTIONS - N/A 12 May 2020
SH01 - Return of Allotment of shares 12 May 2020
RESOLUTIONS - N/A 11 May 2020
SH01 - Return of Allotment of shares 11 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
RESOLUTIONS - N/A 20 April 2020
RESOLUTIONS - N/A 20 April 2020
SH19 - Statement of capital 20 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 April 2020
CAP-SS - N/A 20 April 2020
SH19 - Statement of capital 20 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 April 2020
CAP-SS - N/A 20 April 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 October 2019
RESOLUTIONS - N/A 13 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2018
SH01 - Return of Allotment of shares 20 April 2018
RESOLUTIONS - N/A 17 April 2018
RESOLUTIONS - N/A 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 26 September 2014
NEWINC - New incorporation documents 12 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.