General information

Name:

Datamark Uk Ltd

Office Address:

Unit 3B Banner Court Henry Boot Way HU4 7DY Hull

Number: 03023944

Incorporation date: 1995-02-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03023944 - reg. no. of Datamark Uk Limited. The firm was registered as a Private Limited Company on 20th February 1995. The firm has been present on the market for the last 29 years. This firm may be gotten hold of in Unit 3B Banner Court Henry Boot Way in Hull. The office's postal code assigned is HU4 7DY. This company's SIC code is 18121 which means Manufacture of printed labels. The company's latest financial reports cover the period up to 2023/02/28 and the most recent confirmation statement was filed on 2023/03/04.

Neal H. is the enterprise's single director, that was assigned this position twenty four years ago. For sixteen years Geoffrey P., had fulfilled assigned duties for the following company up to the moment of the resignation four years ago. As a follow-up a different director, including Roy B. gave up the position in February 2015.

Neal H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neal H.

Role: Director

Appointed: 19 December 2000

Latest update: 4 February 2024

People with significant control

Neal H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 30 October 2013
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 16 April 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 7 April 2015
Annual Accounts 6th June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 6th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
29
Company Age

Similar companies nearby

Closest companies