DATEL ELECTRONICS LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 0DG

Company number 01927404
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0DG
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5 . The most likely internet sites of DATEL ELECTRONICS LIMITED are www.datelelectronics.co.uk, and www.datel-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Barlaston Rail Station is 3.9 miles; to Wedgwood Rail Station is 4.5 miles; to Blythe Bridge Rail Station is 6.3 miles; to Stoke-on-Trent Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datel Electronics Limited is a Private Limited Company. The company registration number is 01927404. Datel Electronics Limited has been working since 01 July 1985. The present status of the company is Active. The registered address of Datel Electronics Limited is Stafford Road Stone Staffordshire St15 0dg. . CONNORS, Michael James is a Director of the company. Secretary BARTLETT, Michelle Patricia has been resigned. Secretary BARTLETT, Michelle Patricia has been resigned. Secretary COLLEY, Lynn Ann has been resigned. Secretary CONNORS, Rose has been resigned. Secretary HYNES, Nicholas has been resigned. Director BARTLETT, Michelle Patricia has been resigned. Director BARTLETT, Michelle Patricia has been resigned. Director CONNORS, Rose has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director

Resigned Directors

Secretary
BARTLETT, Michelle Patricia
Resigned: 20 November 2012
Appointed Date: 06 April 1999

Secretary
BARTLETT, Michelle Patricia
Resigned: 30 January 1995
Appointed Date: 27 May 1994

Secretary
COLLEY, Lynn Ann
Resigned: 06 April 1999
Appointed Date: 30 January 1995

Secretary
CONNORS, Rose
Resigned: 07 February 1994

Secretary
HYNES, Nicholas
Resigned: 27 November 1997
Appointed Date: 14 November 1997

Director
BARTLETT, Michelle Patricia
Resigned: 10 February 2012
Appointed Date: 08 August 1997
60 years old

Director
BARTLETT, Michelle Patricia
Resigned: 14 August 1993
Appointed Date: 01 May 1993
60 years old

Director
CONNORS, Rose
Resigned: 07 February 1994
79 years old

Persons With Significant Control

Mr Michael James Connors
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DATEL ELECTRONICS LIMITED Events

03 Apr 2017
Confirmation statement made on 28 February 2017 with updates
02 Mar 2017
Full accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5

07 Mar 2016
Full accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5

...
... and 87 more events
22 Sep 1987
Accounts for a dormant company made up to 30 September 1986

22 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Sep 1987
Return made up to 14/02/87; full list of members

01 Jul 1985
Certificate of incorporation
01 Jul 1985
Incorporation

DATEL ELECTRONICS LIMITED Charges

27 April 2009
Chattels mortgage
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery 2000…
24 April 2009
Chattel mortgage
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Michael James Connors and Michelle Patricia Bartlett and Mjf Ssas Trustees Limited as Trustees of Datel Electronics Pension Scheme
Description: All plant and equipment and fixtures and fittings in the…
2 August 2006
Chattel mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Komori lithrone print press ELPE0275 s/no 2072 a fixed…
18 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Debenture
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: Datel Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 1995
Chattel mortgage
Delivered: 11 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on the company's ryobi 500K print machine…
3 May 1988
Fixed and floating charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating undertaking and all property and assets…