DATA CONSTRUCTION LTD
MOLD

Hellopages » Flintshire » Flintshire » CH7 5EW

Company number 04051810
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address ERW DEG, CEFN BYCHAN ROAD PANTYMWYN, MOLD, FLINTSHIRE, CH7 5EW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2 . The most likely internet sites of DATA CONSTRUCTION LTD are www.dataconstruction.co.uk, and www.data-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Data Construction Ltd is a Private Limited Company. The company registration number is 04051810. Data Construction Ltd has been working since 11 August 2000. The present status of the company is Active. The registered address of Data Construction Ltd is Erw Deg Cefn Bychan Road Pantymwyn Mold Flintshire Ch7 5ew. The company`s financial liabilities are £386.57k. It is £-35.54k against last year. The cash in hand is £20.26k. It is £11.2k against last year. And the total assets are £125.83k, which is £7.4k against last year. MARTIN, Caroline is a Secretary of the company. DAVIES, Kevin Malcolm is a Director of the company. ROLEMARK LIMITED is a Director of the company. Secretary DAVIES, Kevin Malcolm has been resigned. Secretary SMITH, Jennifer has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director TARRAN, Christopher Philip has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


data construction Key Finiance

LIABILITIES £386.57k
-9%
CASH £20.26k
+123%
TOTAL ASSETS £125.83k
+6%
All Financial Figures

Current Directors

Secretary
MARTIN, Caroline
Appointed Date: 17 April 2008

Director
DAVIES, Kevin Malcolm
Appointed Date: 06 September 2000
84 years old

Director
ROLEMARK LIMITED
Appointed Date: 07 November 2000

Resigned Directors

Secretary
DAVIES, Kevin Malcolm
Resigned: 17 April 2008
Appointed Date: 07 November 2000

Secretary
SMITH, Jennifer
Resigned: 07 November 2000
Appointed Date: 11 August 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Director
TARRAN, Christopher Philip
Resigned: 07 November 2000
Appointed Date: 11 August 2000
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Mrs Caroline Martin
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Malcolm Davies
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Rolemark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Data Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATA CONSTRUCTION LTD Events

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
15 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2

...
... and 41 more events
11 Sep 2000
New secretary appointed
11 Sep 2000
New director appointed
16 Aug 2000
Director resigned
16 Aug 2000
Secretary resigned
11 Aug 2000
Incorporation

DATA CONSTRUCTION LTD Charges

18 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 12 September 2002
Persons entitled: Hsbc Bank PLC
Description: Bethlehem chapel rhosemor mold f/h t/no.CYM5361.. With the…
18 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…