DATA BACKUP & RECOVERY LIMITED
LEICESTER ITAZURE LIMITED MERLIN KNOWLEDGE LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE2 4HQ

Company number 02687061
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 79 WOODFIELD ROAD, OADBY, LEICESTER, LE2 4HQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Heath Ghent as a director on 1 October 2016. The most likely internet sites of DATA BACKUP & RECOVERY LIMITED are www.databackuprecovery.co.uk, and www.data-backup-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Data Backup Recovery Limited is a Private Limited Company. The company registration number is 02687061. Data Backup Recovery Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Data Backup Recovery Limited is 79 Woodfield Road Oadby Leicester Le2 4hq. The company`s financial liabilities are £49.31k. It is £0.19k against last year. The cash in hand is £3.83k. It is £-0.18k against last year. And the total assets are £5.36k, which is £-0.18k against last year. TAYLOR, Julie is a Secretary of the company. TAYLOR, Nigel Richard Mark is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director GHENT, Heath has been resigned. Director JOHNSON, Nantawan has been resigned. Director JOHNSON, Richard Lewis has been resigned. Director TAYLOR, Julie has been resigned. The company operates in "Information technology consultancy activities".


data backup & recovery Key Finiance

LIABILITIES £49.31k
+0%
CASH £3.83k
-5%
TOTAL ASSETS £5.36k
-4%
All Financial Figures

Current Directors

Secretary
TAYLOR, Julie
Appointed Date: 13 February 1992

Director
TAYLOR, Nigel Richard Mark
Appointed Date: 13 February 1992
61 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Director
GHENT, Heath
Resigned: 01 October 2016
Appointed Date: 29 December 2005
58 years old

Director
JOHNSON, Nantawan
Resigned: 30 March 2005
Appointed Date: 01 September 2004
56 years old

Director
JOHNSON, Richard Lewis
Resigned: 18 April 2015
Appointed Date: 01 September 2004
61 years old

Director
TAYLOR, Julie
Resigned: 30 March 2005
61 years old

Persons With Significant Control

Mr Richard Lewis Johnson
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Richard Mark Taylor
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATA BACKUP & RECOVERY LIMITED Events

26 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Termination of appointment of Heath Ghent as a director on 1 October 2016
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 65,445

11 Mar 2016
Termination of appointment of Richard Lewis Johnson as a director on 18 April 2015
...
... and 69 more events
20 Nov 1992
Secretary's particulars changed;new director appointed

23 Apr 1992
Ad 20/03/92--------- £ si 3@1=3 £ ic 2/5

23 Apr 1992
Accounting reference date notified as 31/03

27 Feb 1992
Secretary resigned;new secretary appointed

13 Feb 1992
Incorporation