Company NameDataflow Network Installations Ltd
Company StatusActive
Company Number04932303
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Malcolm Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hunger Hills Drive
Horsforth
West Yorkshire
LS18 5JU
Secretary NameMr Darren Malcolm Ford
NationalityBritish
StatusCurrent
Appointed05 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hunger Hills Drive
Horsforth
West Yorkshire
LS18 5JU
Director NameMr Martin David Getliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cotswold Road
Rothwell
Leeds
LS26 0QR
Director NameMr Matthew Alexander Sutherland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 66 Barkston House
Croydon Street
Leeds
LS11 9RT
Director NameMr Glen Patrick Tindall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(6 days after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameMr Darren Malcolm Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 November 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address34 Hunger Hills Drive
Horsforth
West Yorkshire
LS18 5JU
Secretary NameMr Darren Malcolm Ford
NationalityBritish
StatusResigned
Appointed21 October 2003(6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 November 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address34 Hunger Hills Drive
Horsforth
West Yorkshire
LS18 5JU
Director NameKarren Hill
NationalityBritish
StatusResigned
Appointed10 November 2003(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 February 2004)
RoleSecretary
Correspondence Address34 Hunger Hills Drive
Leeds
West Yorkshire
LS18 5JU
Secretary NameKarren Hill
NationalityBritish
StatusResigned
Appointed10 November 2003(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 February 2004)
RoleSecretary
Correspondence Address34 Hunger Hills Drive
Leeds
West Yorkshire
LS18 5JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedataflow.uk.com
Telephone0113 2038881
Telephone regionLeeds

Location

Registered AddressUnit 66 Barkston House
Croydon Street
Leeds
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£885
Cash£104,129
Current Liabilities£165,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(6 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 April 2013Termination of appointment of Glen Tindall as a director (1 page)
4 April 2013Termination of appointment of Glen Tindall as a director (1 page)
18 January 2013Registered office address changed from Unit 19 Bramley Business Park Rails Field Rise Leeds West Yorkshire LS13 3SA England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 19 Bramley Business Park Rails Field Rise Leeds West Yorkshire LS13 3SA England on 18 January 2013 (1 page)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
10 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
10 November 2012Director's details changed for Martin David Getliffe on 1 November 2012 (2 pages)
10 November 2012Director's details changed for Martin David Getliffe on 1 November 2012 (2 pages)
10 November 2012Director's details changed for Martin David Getliffe on 1 November 2012 (2 pages)
1 July 2012Director's details changed for Glen Patrick Tindall on 1 June 2012 (2 pages)
1 July 2012Director's details changed for Glen Patrick Tindall on 1 June 2012 (2 pages)
1 July 2012Director's details changed for Glen Patrick Tindall on 1 June 2012 (2 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Registered office address changed from Suite 20 Whingate Business Park Whingate Leeds West Yorks LS12 3AT on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Suite 20 Whingate Business Park Whingate Leeds West Yorks LS12 3AT on 16 March 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
28 June 2010Appointment of Mr Matthew Alexander Sutherland as a director (2 pages)
28 June 2010Appointment of Mr Matthew Alexander Sutherland as a director (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 December 2009Director's details changed for Glen Patrick Tindall on 1 December 2009 (2 pages)
25 December 2009Director's details changed for Glen Patrick Tindall on 1 December 2009 (2 pages)
25 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
25 December 2009Director's details changed for Mr Darren Ford on 15 October 2009 (2 pages)
25 December 2009Director's details changed for Glen Patrick Tindall on 1 December 2009 (2 pages)
25 December 2009Director's details changed for Martin David Getliffe on 1 December 2009 (2 pages)
25 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
25 December 2009Director's details changed for Mr Darren Ford on 15 October 2009 (2 pages)
25 December 2009Director's details changed for Martin David Getliffe on 1 December 2009 (2 pages)
25 December 2009Director's details changed for Martin David Getliffe on 1 December 2009 (2 pages)
5 August 2009Return made up to 15/10/08; full list of members (4 pages)
5 August 2009Return made up to 15/10/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2007Return made up to 15/10/07; full list of members (3 pages)
5 December 2007Return made up to 15/10/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007New secretary appointed;new director appointed (1 page)
14 November 2007New secretary appointed;new director appointed (1 page)
28 October 2007Ad 01/06/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 October 2007Ad 01/06/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 December 2006Return made up to 15/10/06; full list of members (3 pages)
20 December 2006Return made up to 15/10/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 15/10/05; full list of members (6 pages)
25 September 2006Return made up to 15/10/05; full list of members (6 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 89 town street horsforth leeds west yorkshire LS18 5BP (1 page)
20 March 2006Registered office changed on 20/03/06 from: 89 town street horsforth leeds west yorkshire LS18 5BP (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2004Return made up to 15/10/04; full list of members (7 pages)
24 November 2004Return made up to 15/10/04; full list of members (7 pages)
27 February 2004Registered office changed on 27/02/04 from: 8 ninelands view garforth leeds yorkshire LS25 1NH (1 page)
27 February 2004Registered office changed on 27/02/04 from: 8 ninelands view garforth leeds yorkshire LS25 1NH (1 page)
11 February 2004New secretary appointed;new director appointed (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (1 page)
13 November 2003New secretary appointed;new director appointed (1 page)
31 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 8 ninelands view garforth leeds LS25 1NU (1 page)
31 October 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2003Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 8 ninelands view garforth leeds LS25 1NU (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (9 pages)
15 October 2003Incorporation (9 pages)