DATASET ORIGINATION LIMITED
EAST SUSSEX

Hellopages » East Sussex » Rother » TN40 1EZ

Company number 04579365
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 November 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of DATASET ORIGINATION LIMITED are www.datasetorigination.co.uk, and www.dataset-origination.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to St Leonards Warrior Square Rail Station is 3.9 miles; to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dataset Origination Limited is a Private Limited Company. The company registration number is 04579365. Dataset Origination Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Dataset Origination Limited is 28 Wilton Road Bexhill On Sea East Sussex Tn40 1ez. The company`s financial liabilities are £19.28k. It is £-6.49k against last year. The cash in hand is £6.93k. It is £1.86k against last year. And the total assets are £10.42k, which is £-0.25k against last year. SPRAY, Theresa Mary is a Secretary of the company. SPRAY, Colin James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


dataset origination Key Finiance

LIABILITIES £19.28k
-26%
CASH £6.93k
+36%
TOTAL ASSETS £10.42k
-3%
All Financial Figures

Current Directors

Secretary
SPRAY, Theresa Mary
Appointed Date: 01 November 2002

Director
SPRAY, Colin James
Appointed Date: 01 November 2002
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr Colin Spray
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DATASET ORIGINATION LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Jun 2016
Particulars of variation of rights attached to shares
15 Jun 2016
Change of share class name or designation
15 Jun 2016
Change of share class name or designation
...
... and 31 more events
25 Nov 2002
Secretary resigned
25 Nov 2002
New secretary appointed
25 Nov 2002
New director appointed
20 Nov 2002
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
01 Nov 2002
Incorporation