DATRON LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 9HL

Company number 05427873
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address UNIT 4 SINFIN CENTRAL BUSINESS PARK, SINFIN LANE, DERBY, DERBYSHIRE, DE24 9HL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Lorraine Leivers as a director on 8 December 2016; Confirmation statement made on 17 November 2016 with no updates; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of DATRON LIMITED are www.datron.co.uk, and www.datron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Derby Rail Station is 2.2 miles; to Willington Rail Station is 4 miles; to Duffield Rail Station is 6.9 miles; to Belper Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datron Limited is a Private Limited Company. The company registration number is 05427873. Datron Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Datron Limited is Unit 4 Sinfin Central Business Park Sinfin Lane Derby Derbyshire De24 9hl. . SHARMA, Ravi Kanta is a Secretary of the company. LEIVERS, Lorraine is a Director of the company. SHARMA, Sudhir is a Director of the company. Secretary SHARMA, Premlata has been resigned. Secretary SHARMA, Ravi Kanta has been resigned. Director SHARMA, Premlata has been resigned. Director SHARMA, Premlata has been resigned. Director SHARMA, Rahul Vikram has been resigned. Director SHARMA, Sudhir Kumar has been resigned. Director SHARMA, Sudhir Kumar has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARMA, Ravi Kanta
Appointed Date: 27 February 2008

Director
LEIVERS, Lorraine
Appointed Date: 08 December 2016
50 years old

Director
SHARMA, Sudhir
Appointed Date: 15 February 2010
67 years old

Resigned Directors

Secretary
SHARMA, Premlata
Resigned: 05 December 2007
Appointed Date: 01 May 2006

Secretary
SHARMA, Ravi Kanta
Resigned: 01 May 2006
Appointed Date: 18 April 2005

Director
SHARMA, Premlata
Resigned: 01 March 2010
Appointed Date: 09 April 2008
66 years old

Director
SHARMA, Premlata
Resigned: 27 November 2007
Appointed Date: 26 January 2007
66 years old

Director
SHARMA, Rahul Vikram
Resigned: 27 February 2008
Appointed Date: 01 May 2006
40 years old

Director
SHARMA, Sudhir Kumar
Resigned: 07 April 2008
Appointed Date: 05 December 2007
67 years old

Director
SHARMA, Sudhir Kumar
Resigned: 01 May 2006
Appointed Date: 18 April 2005
67 years old

Persons With Significant Control

Mrs Premlata Sharma
Notified on: 15 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DATRON LIMITED Events

08 Dec 2016
Appointment of Lorraine Leivers as a director on 8 December 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with no updates
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Secretary's details changed for Ravi Kanta Sharma on 15 November 2016
11 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 53 more events
15 May 2006
Director resigned
15 May 2006
New director appointed
15 May 2006
New secretary appointed
15 May 2006
Registered office changed on 15/05/06 from: sinfin central business park unit 4A sinfin lane derby derbyshire DE24 9GL
18 Apr 2005
Incorporation

DATRON LIMITED Charges

21 May 2013
Charge code 0542 7873 0004
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 March 2011
Rent deposit deed
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Brightsea S.A.R.L
Description: Interest in all the monies standing to the credit of the…
13 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
All assets debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…