Company number 04558694
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address MENDIP COURT, BATH ROAD, WELLS, SOMERSET, BA5 3DG
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 1
. The most likely internet sites of M5 DATA LIMITED are www.m5data.co.uk, and www.m5-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. M5 Data Limited is a Private Limited Company.
The company registration number is 04558694. M5 Data Limited has been working since 10 October 2002.
The present status of the company is Active. The registered address of M5 Data Limited is Mendip Court Bath Road Wells Somerset Ba5 3dg. . EBENEZER, Kathleen is a Secretary of the company. EBENEZER, Duke Rollo, Dr is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".
Current Directors
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 21 January 2003
Appointed Date: 10 October 2002
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 21 January 2003
Appointed Date: 10 October 2002
Persons With Significant Control
Dr Duke Rollo Ebenezer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
M5 DATA LIMITED Events
20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
...
... and 29 more events
13 Feb 2003
New secretary appointed
13 Feb 2003
New director appointed
27 Jan 2003
Registered office changed on 27/01/03 from: dumfries house dumfries place cardiff CF10 3ZF
05 Nov 2002
Company name changed edger 204 LIMITED\certificate issued on 05/11/02
10 Oct 2002
Incorporation