Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director Name | Mr Adam Jared Housley |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
Secretary Name | Mr Adam Jared Housley |
---|---|
Status | Current |
Appointed | 17 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
Director Name | David James Charles Argent |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Scientific Services |
Correspondence Address | 13 The Readens Banstead Surrey SM7 3JT |
Secretary Name | Ms Linda Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
Director Name | Carol Ann Argent |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2007) |
Role | Administration Assistant |
Correspondence Address | 13 The Readens Banstead Surrey SM7 3JT |
Director Name | Konrad Yearwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2007) |
Role | Technical Engineer |
Correspondence Address | 97 Twycross Grove Hodge Hill Birmingham B36 8LE |
Director Name | Ms Linda Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 years after company formation) |
Appointment Duration | 20 years (resigned 17 March 2022) |
Role | Financial / Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.datech-scientific.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2180468 |
Telephone region | Sheffield |
Registered Address | 2 Wortley Road Deepcar Sheffield South Yorkshire S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Linda Matthews 49.02% Ordinary |
---|---|
50 at £1 | Peter David Clarke 49.02% Ordinary |
1 at £1 | Linda Matthews 0.98% Ordinary B |
1 at £1 | Peter David Clarke 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,854 |
Cash | £50,598 |
Current Liabilities | £298,459 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
11 May 2020 | Delivered on: 14 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2020 | Delivered on: 19 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 July 2004 | Delivered on: 6 July 2004 Satisfied on: 17 October 2007 Persons entitled: National Westminster Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 55536514 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
9 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 April 2022 | Sale or transfer of treasury shares. Treasury capital:
|
30 March 2022 | Cessation of Linda Matthews as a person with significant control on 17 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Linda Matthews as a director on 17 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Linda Matthews as a secretary on 17 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Adam Jared Housley as a secretary on 17 March 2022 (2 pages) |
23 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 January 2022 | Resolutions
|
17 January 2022 | Resolutions
|
7 January 2022 | Memorandum and Articles of Association (21 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 June 2021 | Appointment of Mr Adam Jared Housley as a director on 1 April 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 May 2020 | Registration of charge 037267220003, created on 11 May 2020 (8 pages) |
7 May 2020 | Memorandum and Articles of Association (12 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Statement of company's objects (2 pages) |
20 April 2020 | Change of share class name or designation (2 pages) |
3 April 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
19 March 2020 | Registration of charge 037267220002, created on 17 March 2020 (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Secretary's details changed for Ms Linda Matthews on 3 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Ms Linda Matthews on 3 March 2016 (1 page) |
8 March 2016 | Director's details changed for Ms Linda Matthews on 3 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Ms Linda Matthews on 3 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Linda Matthews on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Linda Matthews on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Linda Matthews on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Linda Matthews on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Linda Matthews on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Linda Matthews on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 13 step business centre wortley road deepcar S36 2UH (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 13 step business centre wortley road deepcar S36 2UH (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
22 January 2008 | £ ic 153/102 05/12/07 £ sr 51@1=51 (2 pages) |
22 January 2008 | £ ic 153/102 05/12/07 £ sr 51@1=51 (2 pages) |
7 January 2008 | Ad 05/12/07--------- £ si 2@1=2 £ ic 151/153 (2 pages) |
7 January 2008 | Ad 05/12/07--------- £ si 2@1=2 £ ic 151/153 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Memorandum and Articles of Association (6 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Memorandum and Articles of Association (6 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 04/03/07; full list of members
|
15 March 2007 | Return made up to 04/03/07; full list of members
|
5 January 2007 | £ ic 200/151 29/11/06 £ sr 49@1=49 (2 pages) |
5 January 2007 | £ ic 200/151 29/11/06 £ sr 49@1=49 (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 13 the readens banstead surrey SM7 3JT (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 13 the readens banstead surrey SM7 3JT (1 page) |
22 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
22 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 04/03/03; full list of members
|
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 04/03/03; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 March 2000 | Return made up to 04/03/00; full list of members
|
31 March 2000 | Return made up to 04/03/00; full list of members
|
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
29 March 1999 | Registered office changed on 29/03/99 from: 13 the readens banstead surrey SM7 3JT (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 13 the readens banstead surrey SM7 3JT (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Incorporation (15 pages) |
4 March 1999 | Incorporation (15 pages) |