Company number 01452327
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address 46 LOWER TOWER STREET, BIRMINGHAM, B19 3NH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 98
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DATAPROOF LIMITED are www.dataproof.co.uk, and www.dataproof.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Dataproof Limited is a Private Limited Company.
The company registration number is 01452327. Dataproof Limited has been working since 04 October 1979.
The present status of the company is Active. The registered address of Dataproof Limited is 46 Lower Tower Street Birmingham B19 3nh. The company`s financial liabilities are £29.75k. It is £-0.49k against last year. The cash in hand is £52.82k. It is £-4.9k against last year. And the total assets are £128.7k, which is £-65.01k against last year. REELY, Philip is a Secretary of the company. HARPER, Andrew is a Director of the company. MILLS, Stuart Andrew is a Director of the company. REELY, Philip James is a Director of the company. Secretary CAIN, Terence Patrick has been resigned. Director CAIN, Terence Patrick has been resigned. Director KNIGHT, Peter Robert has been resigned. Director MILLS, John Andrew has been resigned. Director REELY, Sandra Jane has been resigned. The company operates in "Printing n.e.c.".
dataproof Key Finiance
LIABILITIES
£29.75k
-2%
CASH
£52.82k
-9%
TOTAL ASSETS
£128.7k
-34%
All Financial Figures
Current Directors
Resigned Directors
DATAPROOF LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
31 Dec 1986
Particulars of mortgage/charge
28 Jul 1986
Accounts for a small company made up to 31 July 1985
28 Jul 1986
Return made up to 11/06/86; full list of members
19 Dec 1980
Company name changed\certificate issued on 19/12/80
04 Oct 1979
Incorporation
24 March 1994
Charge
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 September 1988
Chattel mortgage
Delivered: 12 September 1988
Status: Satisfied
on 3 February 1995
Persons entitled: Greyhound Equipment Finance LTD
Description: A first fixed charge over one 1982 morgan 2-colour "quick…
18 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied
on 3 February 1995
Persons entitled: A.W. Construction Limited.
Description: Unit 3 sandy lane aston birmingham.
8 November 1983
Charge
Delivered: 18 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts present and…