Data Centre Facilities Ltd

General information

Name:

Data Centre Facilities Limited

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 06950648

Incorporation date: 2009-07-02

Dissolution date: 2017-12-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Manchester under the following Company Registration No.: 06950648. The firm was set up in 2009. The main office of this company was located at The Pinnacle 3rd Floor 73 King Street. The zip code for this place is M2 4NG. This business was formally closed on 2017-12-04, meaning it had been active for 8 years.

As for this particular limited company, a variety of director's duties have so far been fulfilled by Garrie M., Peter A. and Malcolm H.. As for these three people, Malcolm H. had carried on with the limited company the longest, having been a vital part of officers' team for 8 years.

Executives who had significant control over this firm were: Malcolm H. owned 1/2 or less of company shares. Peter A. owned 1/2 or less of company shares. Garrie M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Garrie M.

Role: Director

Appointed: 09 October 2014

Latest update: 5 October 2023

Peter A.

Role: Director

Appointed: 02 October 2014

Latest update: 5 October 2023

Malcolm H.

Role: Director

Appointed: 02 July 2009

Latest update: 5 October 2023

People with significant control

Malcolm H.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Peter A.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Garrie M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 16 July 2020
Confirmation statement last made up date 02 July 2016
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Providian House 16-18 Monument Street

Post code:

EC3R 8AJ

City / Town:

London

HQ address,
2014

Address:

Providian House 16-18 Monument Street

Post code:

EC3R 8AJ

City / Town:

London

HQ address,
2015

Address:

Providian House 16-18 Monument Street

Post code:

EC3R 8AJ

City / Town:

London

HQ address,
2016

Address:

Providian House 16-18 Monument Street

Post code:

EC3R 8AJ

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Colin Hoare Accountancy Services Ltd

Address:

10 The Green

Post code:

LU7 0RJ

City / Town:

Cheddington

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
8
Company Age

Similar companies nearby

Closest companies