DATA POWERTOOLS LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF5 5TF

Company number 01352164
Status Active
Incorporation Date 8 February 1978
Company Type Private Limited Company
Address 427 COWBRIDGE ROAD WEST ELY, CARDIFF, SOUTH GLAMORGAN, CF5 5TF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 504 . The most likely internet sites of DATA POWERTOOLS LIMITED are www.datapowertools.co.uk, and www.data-powertools.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and eight months. Data Powertools Limited is a Private Limited Company. The company registration number is 01352164. Data Powertools Limited has been working since 08 February 1978. The present status of the company is Active. The registered address of Data Powertools Limited is 427 Cowbridge Road West Ely Cardiff South Glamorgan Cf5 5tf. The company`s financial liabilities are £183.2k. It is £70.42k against last year. The cash in hand is £52.54k. It is £5.58k against last year. And the total assets are £714.6k, which is £47.94k against last year. DANDO, Linda Ruth is a Secretary of the company. DANDO, Linda Ruth is a Director of the company. DANDO, Mervyn is a Director of the company. DANDO, Nicholas Huw is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


data powertools Key Finiance

LIABILITIES £183.2k
+62%
CASH £52.54k
+11%
TOTAL ASSETS £714.6k
+7%
All Financial Figures

Current Directors


Director
DANDO, Linda Ruth

73 years old

Director
DANDO, Mervyn

78 years old

Director
DANDO, Nicholas Huw
Appointed Date: 01 April 2015
43 years old

Persons With Significant Control

Mrs Linda Ruth Dando Ba
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DATA POWERTOOLS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 504

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Satisfaction of charge 1 in full
...
... and 71 more events
30 Jul 1987
Accounts for a small company made up to 31 March 1986

30 Jul 1987
Return made up to 31/05/87; no change of members

10 Apr 1987
Particulars of mortgage/charge

12 Nov 1986
Accounts for a small company made up to 31 March 1985

12 Nov 1986
Return made up to 31/05/86; full list of members

DATA POWERTOOLS LIMITED Charges

21 October 2013
Charge code 0135 2164 0009
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Troy (UK) Limited
Description: Notification of addition to or amendment of charge…
21 August 2013
Charge code 0135 2164 0008
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Troy (UK) Limited
Description: Freehold land and buildings on the south east side of…
29 June 2010
Fixed & floating charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 427 cowbridge road west cardiff.
3 January 2003
Guarantee & debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1999
Guarantee & debenture
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Guarantee & debenture
Delivered: 9 December 1999
Status: Satisfied on 28 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1987
Debenture
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1981
Legal charge
Delivered: 19 February 1981
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank LTD
Description: F/H land and buildings formerley known as reformed…