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

DATUM SURVEY PRODUCTS LIMITED

C/O Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, NORTH YORKSHIRE, HG3 1UD,
Company Registration Number
04230585
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Datum Survey Products Ltd
DATUM SURVEY PRODUCTS LIMITED was founded on 2001-06-07 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Datum Survey Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATUM SURVEY PRODUCTS LIMITED
 
Legal Registered Office
C/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
NORTH YORKSHIRE
HG3 1UD
Other companies in HG3
 
Previous Names
L&P 52 LIMITED21/04/2017
Filing Information
Company Number 04230585
Company ID Number 04230585
Date formed 2001-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-22 07:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM SURVEY PRODUCTS 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 DATUM SURVEY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Company Secretary 2011-03-01
ALLISON MARGARET BAINBRIDGE
Director 2011-03-01
NEIL ANDREW STOTHARD
Director 2007-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOLT
Company Secretary 2007-04-17 2010-11-19
MICHAEL JOHN HOLT
Director 2007-04-17 2010-11-19
DAVID JOHN NEWTON
Company Secretary 2001-08-31 2007-04-17
DAVID MICHAEL MATTHEWS
Director 2001-08-31 2007-04-17
DAVID JOHN NEWTON
Director 2001-08-31 2007-04-17
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2001-06-07 2001-08-31
LEE & PREISTLEY LIMITED
Director 2001-06-07 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Company Secretary 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Company Secretary 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Company Secretary 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Company Secretary 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Company Secretary 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Company Secretary 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Company Secretary 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Company Secretary 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Company Secretary 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Company Secretary 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Company Secretary 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Company Secretary 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Company Secretary 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Company Secretary 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Company Secretary 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Company Secretary 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Company Secretary 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Company Secretary 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Company Secretary 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE VIBROPLANT TRUSTEES LIMITED Company Secretary 2011-03-01 CURRENT 1998-09-18 Active
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Company Secretary 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE SURVEY CONNECTION SCOTLAND LIMITED Director 2017-04-20 CURRENT 1991-11-19 Active
ALLISON MARGARET BAINBRIDGE HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Director 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05
NEIL ANDREW STOTHARD FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
NEIL ANDREW STOTHARD FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
NEIL ANDREW STOTHARD DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
NEIL ANDREW STOTHARD WYKELAND GROUP LIMITED Director 2010-07-01 CURRENT 1989-10-23 Active
NEIL ANDREW STOTHARD POWER TOOL SUPPLIES LIMITED Director 2008-10-15 CURRENT 1982-05-24 Active - Proposal to Strike off
NEIL ANDREW STOTHARD ARCO'THERM LIMITED Director 2008-04-18 CURRENT 2002-11-12 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (GB) LIMITED Director 2008-04-18 CURRENT 2005-06-03 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (UK) LIMITED Director 2008-04-18 CURRENT 2004-05-25 Active
NEIL ANDREW STOTHARD REDDING HIRE LIMITED Director 2008-04-03 CURRENT 1994-11-18 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VACUUM EXCAVATION LIMITED Director 2008-03-31 CURRENT 2006-06-20 Dissolved 2017-09-19
NEIL ANDREW STOTHARD U-MOLE LIMITED Director 2008-03-31 CURRENT 1996-04-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD U M (HOLDINGS) LIMITED Director 2008-03-31 CURRENT 1998-12-15 Active - Proposal to Strike off
NEIL ANDREW STOTHARD NORTHERN SITE SUPPLIES LIMITED Director 2008-02-29 CURRENT 2003-07-16 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ABLE SAFETY (YORKSHIRE) LIMITED Director 2007-11-09 CURRENT 2001-08-14 Dissolved 2017-09-19
NEIL ANDREW STOTHARD COOL CUSTOMERS LIMITED Director 2007-04-17 CURRENT 1997-09-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2006-11-03 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD M.E.P. HIRE LIMITED Director 2006-11-03 CURRENT 1996-01-29 Active
NEIL ANDREW STOTHARD BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2006-03-07 CURRENT 1988-12-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
NEIL ANDREW STOTHARD RAPID RESPONSE (BARRIERS) LTD. Director 2005-11-04 CURRENT 2000-11-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TORRENT TRACKSIDE LIMITED Director 1997-07-07 CURRENT 1973-09-06 Active
NEIL ANDREW STOTHARD VIBROBET LIMITED Director 1997-07-07 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Director 1997-07-07 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Director 1997-07-07 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VP PLC Director 1997-07-07 CURRENT 1950-05-05 Active
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Director 1997-07-07 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Director 1997-07-07 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1983-12-08 Active - Proposal to Strike off

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-30DS01Application to strike the company off the register
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-21RES15CHANGE OF COMPANY NAME 21/04/17
2017-04-21CERTNMCOMPANY NAME CHANGED L&P 52 LIMITED CERTIFICATE ISSUED ON 21/04/17
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-22CH01Director's details changed for Mr Neil Andrew Stothard on 2013-03-15
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-08-23AR0121/08/11 ANNUAL RETURN FULL LIST
2011-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-03-23AP01DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2011-03-23AP03Appointment of Mrs Allison Margaret Bainbridge as company secretary
2010-12-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HOLT
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2010-09-14AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-02AR0107/06/10 FULL LIST
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-15363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-07-14363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: UNIT 12 ECCLESBOURNE PARK CLOVERNOOK ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4RS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: UNIT 11 ECCLESBOURNE PARK CLOVER NOOK ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4RF
2002-12-22225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/02
2002-11-05363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 12 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LF
2001-10-1888(2)RAD 31/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DATUM SURVEY PRODUCTS 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 DATUM SURVEY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATUM SURVEY PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of DATUM SURVEY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATUM SURVEY PRODUCTS LIMITED
Trademarks
We have not found any records of DATUM SURVEY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUM SURVEY PRODUCTS 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 (99999 - Dormant Company) as DATUM SURVEY PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DATUM SURVEY PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUM SURVEY PRODUCTS 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 DATUM SURVEY PRODUCTS 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.