Company number 03073146
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address TREVOR HOUSE, TREVOR HILL, CHURCH STRETTON, SHROPSHIRE, SY6 6JH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DATAFLOW CONTRACTS LIMITED are www.dataflowcontracts.co.uk, and www.dataflow-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Dataflow Contracts Limited is a Private Limited Company.
The company registration number is 03073146. Dataflow Contracts Limited has been working since 27 June 1995.
The present status of the company is Active. The registered address of Dataflow Contracts Limited is Trevor House Trevor Hill Church Stretton Shropshire Sy6 6jh. . HENNESSY, Sheila Ann is a Secretary of the company. HENNESSY, John is a Director of the company. HENNESSY, Sheila Ann is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Hennessy
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DATAFLOW CONTRACTS LIMITED Events
09 Jul 2016
Total exemption small company accounts made up to 30 June 2016
09 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2015
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
19 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
06 Jul 1995
Director resigned
06 Jul 1995
Registered office changed on 06/07/95 from: somerset house temple street birmingham west midlands B2 5DN
06 Jul 1995
New director appointed
06 Jul 1995
New secretary appointed;new director appointed
27 Jun 1995
Incorporation