DATUM PHASE CHANGE LIMITED
CHESHUNT DATUM 2 CONSTRUCTION LIMITED MGO LIMITED

Hellopages » Hertfordshire » Broxbourne » EN7 6AZ

Company number 06799249
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address 55 SPRINGWOOD, CHESHUNT, HERTFORDSHIRE, EN7 6AZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of DATUM PHASE CHANGE LIMITED are www.datumphasechange.co.uk, and www.datum-phase-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Datum Phase Change Limited is a Private Limited Company. The company registration number is 06799249. Datum Phase Change Limited has been working since 22 January 2009. The present status of the company is Active. The registered address of Datum Phase Change Limited is 55 Springwood Cheshunt Hertfordshire En7 6az. The company`s financial liabilities are £221.93k. It is £107.95k against last year. The cash in hand is £26.11k. It is £18.71k against last year. And the total assets are £45.43k, which is £-20.29k against last year. BERRY, Michael Trevor is a Director of the company. SCANLON, Janet Susan is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


datum phase change Key Finiance

LIABILITIES £221.93k
+94%
CASH £26.11k
+252%
TOTAL ASSETS £45.43k
-31%
All Financial Figures

Current Directors

Director
BERRY, Michael Trevor
Appointed Date: 22 January 2009
68 years old

Director
SCANLON, Janet Susan
Appointed Date: 31 March 2009
72 years old

Persons With Significant Control

Mr Michael Trevor Berry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Susan Scanlon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Terry Leahy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATUM PHASE CHANGE LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000

...
... and 17 more events
01 Feb 2010
Director's details changed for Mr Michael Trevor Berry on 22 January 2010
30 Apr 2009
Memorandum and Articles of Association
24 Apr 2009
Company name changed mgo LIMITED\certificate issued on 27/04/09
05 Apr 2009
Director appointed mrs janet susan scanlon
22 Jan 2009
Incorporation