Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATECH SCIENTIFIC LIMITED
Company Information for

DATECH SCIENTIFIC LIMITED

2 WORTLEY ROAD, DEEPCAR, SHEFFIELD, SOUTH YORKSHIRE, S36 2UZ,
Company Registration Number
03726722
Private Limited Company
Active

Company Overview

About Datech Scientific Ltd
DATECH SCIENTIFIC LIMITED was founded on 1999-03-04 and has its registered office in Sheffield. The organisation's status is listed as "Active". Datech Scientific Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATECH SCIENTIFIC LIMITED
 
Legal Registered Office
2 WORTLEY ROAD
DEEPCAR
SHEFFIELD
SOUTH YORKSHIRE
S36 2UZ
Other companies in S36
 
Telephone01737 359490
 
Filing Information
Company Number 03726722
Company ID Number 03726722
Date formed 1999-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492508234  
Last Datalog update: 2024-04-06 18:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATECH SCIENTIFIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATECH SCIENTIFIC LIMITED

Current Directors
Officer Role Date Appointed
LINDA MATTHEWS
Company Secretary 1999-03-04
PETER DAVID CLARKE
Director 2007-12-05
LINDA MATTHEWS
Director 2002-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN ARGENT
Director 2002-03-07 2007-12-05
DAVID JAMES CHARLES ARGENT
Director 1999-03-04 2007-12-05
KONRAD YEARWOOD
Director 2002-03-07 2007-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-04 1999-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CLARKE ARENTIS LIMITED Director 2017-09-01 CURRENT 2017-06-29 Active
PETER DAVID CLARKE ENERGEIA ELECTRICAL ENGINEERING LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
PETER DAVID CLARKE FUTURE RESEARCH LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
PETER DAVID CLARKE LINK2 LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
PETER DAVID CLARKE CHG ELECTRICAL LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-29Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2024-02-28Change of share class name or designation
2024-02-27Sale or transfer of treasury shares on 2024-02-16<ul><li>GBP 40</ul>
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05SH04Sale or transfer of treasury shares on 2022-03-15
  • GBP 45
2022-03-30AP03Appointment of Mr Adam Jared Housley as company secretary on 2022-03-17
2022-03-30PSC07CESSATION OF LINDA MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30TM02Termination of appointment of Linda Matthews on 2022-03-17
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MATTHEWS
2022-03-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50 on 1999-12-31
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-24RES01ADOPT ARTICLES 24/01/22
2022-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-17RES01ADOPT ARTICLES 17/01/22
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04AP01DIRECTOR APPOINTED MR ADAM JARED HOUSLEY
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-10-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037267220003
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23CC04Statement of company's objects
2020-04-23RES12Resolution of varying share rights or name
2020-04-20SH08Change of share class name or designation
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037267220002
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 102
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-08AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDA MATTHEWS on 2016-03-03
2016-03-08CH01Director's details changed for Ms Linda Matthews on 2016-03-03
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-17AR0104/03/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0104/03/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0104/03/12 ANNUAL RETURN FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MATTHEWS / 04/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CLARKE / 04/03/2012
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0104/03/11 ANNUAL RETURN FULL LIST
2010-09-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MATTHEWS / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CLARKE / 01/03/2010
2010-03-11CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MATTHEWS on 2010-03-01
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 13 STEP BUSINESS CENTRE WORTLEY ROAD DEEPCAR S36 2UH
2009-03-11363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-11190LOCATION OF DEBENTURE REGISTER
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2008-08-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-22169£ IC 153/102 05/12/07 £ SR 51@1=51
2008-01-07MEM/ARTSARTICLES OF ASSOCIATION
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-0788(2)RAD 05/12/07--------- £ SI 2@1=2 £ IC 151/153
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-31RES12VARYING SHARE RIGHTS AND NAMES
2007-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-03288bDIRECTOR RESIGNED
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-05169£ IC 200/151 29/11/06 £ SR 49@1=49
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 13 THE READENS BANSTEAD SURREY SM7 3JT
2005-03-22363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-31363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-05-19ELRESS252 DISP LAYING ACC 10/03/99
1999-05-19ELRESS366A DISP HOLDING AGM 10/03/99
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 13 THE READENS BANSTEAD SURREY SM7 3JT
1999-03-08288bSECRETARY RESIGNED
1999-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

Licences & Regulatory approval
We could not find any licences issued to DATECH SCIENTIFIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATECH SCIENTIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2004-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATECH SCIENTIFIC LIMITED

Intangible Assets
Patents
We have not found any records of DATECH SCIENTIFIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DATECH SCIENTIFIC LIMITED owns 1 domain names.

datechscientific.co.uk  

Trademarks
We have not found any records of DATECH SCIENTIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATECH SCIENTIFIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as DATECH SCIENTIFIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATECH SCIENTIFIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DATECH SCIENTIFIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0049119900Printed matter, n.e.s.
2018-04-0049119900Printed matter, n.e.s.
2016-09-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2016-02-0076161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-11-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATECH SCIENTIFIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATECH SCIENTIFIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.