DATATRAIL LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 3ZQ
Company number 01509608
Status Active
Incorporation Date 29 July 1980
Company Type Private Limited Company
Address PO BOX 103, GAMLINGAY, SANDY, BEDFORDSHIRE, SG19 3ZQ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of DATATRAIL LIMITED are www.datatrail.co.uk, and www.datatrail.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Biggleswade Rail Station is 3.3 miles; to Arlesey Rail Station is 7.2 miles; to St Neots Rail Station is 7.3 miles; to Baldock Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datatrail Limited is a Private Limited Company. The company registration number is 01509608. Datatrail Limited has been working since 29 July 1980. The present status of the company is Active. The registered address of Datatrail Limited is Po Box 103 Gamlingay Sandy Bedfordshire Sg19 3zq. The company`s financial liabilities are £10.14k. It is £2.73k against last year. And the total assets are £5.71k, which is £4.6k against last year. PARLOW SECRETARIES LIMITED is a Secretary of the company. MORTON, Andrew Sinclair is a Director of the company. Secretary ABBOTT, James Aloysius has been resigned. Secretary BIDDULPH, Richard Timothy has been resigned. Secretary BONNER, Alan Edward has been resigned. Secretary DORLING, Linda Dorothy has been resigned. Secretary MORTON, Frank Leslie has been resigned. Director ANGELL, Marilyn Angela has been resigned. Director BIDDULPH, Richard Timothy has been resigned. Director BONNER, Alan Edward has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


datatrail Key Finiance

LIABILITIES £10.14k
+36%
CASH n/a
TOTAL ASSETS £5.71k
+415%
All Financial Figures

Current Directors

Secretary
PARLOW SECRETARIES LIMITED
Appointed Date: 01 June 2006

Director

Resigned Directors

Secretary
ABBOTT, James Aloysius
Resigned: 26 July 2000
Appointed Date: 11 September 1998

Secretary
BIDDULPH, Richard Timothy
Resigned: 01 June 2006
Appointed Date: 26 July 2000

Secretary
BONNER, Alan Edward
Resigned: 11 September 1998
Appointed Date: 01 April 1996

Secretary
DORLING, Linda Dorothy
Resigned: 01 April 1996
Appointed Date: 23 December 1994

Secretary
MORTON, Frank Leslie
Resigned: 23 December 1994

Director
ANGELL, Marilyn Angela
Resigned: 24 November 1998
Appointed Date: 09 September 1998
63 years old

Director
BIDDULPH, Richard Timothy
Resigned: 01 June 2006
Appointed Date: 26 June 2002
52 years old

Director
BONNER, Alan Edward
Resigned: 30 September 1998
Appointed Date: 23 December 1994
68 years old

Persons With Significant Control

Mr Andrew Sinclair Morton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DATATRAIL LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 94 more events
21 Apr 1989
Accounts made up to 31 July 1987

20 Jul 1988
Return made up to 15/12/87; full list of members

03 Sep 1987
Accounts made up to 31 July 1986

21 Mar 1987
Return made up to 15/12/86; full list of members

18 Apr 1986
Accounts made up to 31 July 1985

DATATRAIL LIMITED Charges

14 July 1993
Rent deposit deed
Delivered: 21 July 1993
Status: Satisfied on 17 November 2006
Persons entitled: Associated British Foods Pension Trustees Limited
Description: The deposit fund of £17,520.00 plus interest accrued…
28 November 1990
Debenture
Delivered: 14 December 1990
Status: Satisfied on 17 November 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…