Company NameDataflow Networking Installations Limited
Company StatusActive
Company Number08126598
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin David Getliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
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
Appointed02 July 2012(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address8 Whitecote Hill
Bramley
Leeds
LS13 2HU
Director NameMr Darren Malcolm Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hunger Hills Drive
Horsforth
Leeds
LS18 5JU
Secretary NameDarren Ford
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address34 Hunger Hills Drive
Horsforth
Leeds
LS18 5JU
Director NameMr Glen Patrick Tindall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Top Road
Newmillerdam
Wakefield
WF2 6PZ

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

Shareholders

2 at £1Darren Ford
50.00%
Ordinary
1 at £1Martin David Getliffe
25.00%
Ordinary
1 at £1Matthew Alexander Sutherland
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 2 weeks ago)
Next Return Due16 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 February 2019Registered office address changed from Cross Park House Low Green Rawdon Leeds LS19 6HB England to Unit 66 Barkston House Croydon Street Leeds LS11 9RT on 26 February 2019 (1 page)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 September 2015Registered office address changed from 1 Sizers Court Henshaw Lane Yeadon Leeds LS19 7DP to Cross Park House Low Green Rawdon Leeds LS19 6HB on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 1 Sizers Court Henshaw Lane Yeadon Leeds LS19 7DP to Cross Park House Low Green Rawdon Leeds LS19 6HB on 28 September 2015 (1 page)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
6 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
(6 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
(6 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 4
(6 pages)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of Glen Tindall as a director (1 page)
8 April 2013Termination of appointment of Glen Tindall as a director (1 page)
2 July 2012Incorporation (31 pages)
2 July 2012Incorporation (31 pages)