DATUM TOOL DESIGN LTD
CO DOWN


Company number NI033661
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 2 HARMONY STREET, BALLYNAHINCH, CO DOWN, BT24 8AW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 February 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of DATUM TOOL DESIGN LTD are www.datumtooldesign.co.uk, and www.datum-tool-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Datum Tool Design Ltd is a Private Limited Company. The company registration number is NI033661. Datum Tool Design Ltd has been working since 19 February 1998. The present status of the company is Active. The registered address of Datum Tool Design Ltd is 2 Harmony Street Ballynahinch Co Down Bt24 8aw. . GETTY, John Noel is a Secretary of the company. GETTY, John Noel is a Director of the company. MAGUIRE, Michael Shane is a Director of the company. The company operates in "specialised design activities".


Current Directors

Secretary
GETTY, John Noel
Appointed Date: 19 February 1998

Director
GETTY, John Noel
Appointed Date: 19 February 1998
64 years old

Director
MAGUIRE, Michael Shane
Appointed Date: 19 February 1998
57 years old

Persons With Significant Control

Mr John Getty
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Shane Maguire
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATUM TOOL DESIGN LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
01 Feb 2017
Satisfaction of charge 2 in full
01 Feb 2017
Satisfaction of charge 1 in full
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 48 more events
12 Mar 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 1998
Pars re dirs/sit reg off
19 Feb 1998
Decln complnce reg new co
19 Feb 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DATUM TOOL DESIGN LTD Charges

24 December 2015
Charge code NI03 3661 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 January 2002
Mortgage or charge
Delivered: 10 January 2002
Status: Satisfied on 1 February 2017
Persons entitled: Square West Northern Bank
Description: Floating charge - all monies the undertaking of the company…
4 January 2002
Mortgage or charge
Delivered: 10 January 2002
Status: Satisfied on 1 February 2017
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…