Datasupplies (stationery) Limited

General information

Name:

Datasupplies (stationery) Ltd

Office Address:

Stargate Industrial Estate Ryton NE40 3EX Tyne And Wear

Number: 01513144

Incorporation date: 1980-08-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Datasupplies (stationery) Limited can be found at Stargate Industrial Estate, Ryton in Tyne And Wear. The company's area code is NE40 3EX. Datasupplies (stationery) has been in this business since the firm was set up on 19th August 1980. The company's Companies House Reg No. is 01513144. The enterprise's declared SIC number is 18129 - Printing n.e.c.. Sun, 31st Jul 2022 is the last time the accounts were filed.

6 transactions have been registered in 2014 with a sum total of £6,350. In 2013 there were less transactions (exactly 1) that added up to £727. The Council conducted 1 transaction in 2010, this added up to £566. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 8 transactions and issued invoices for £7,643.

That company owes its well established position on the market and unending growth to exactly two directors, specifically Christopher R. and Steven S., who have been controlling the firm for twenty nine years. Furthermore, the managing director's efforts are regularly supported by a secretary - Steven S., who was chosen by the following company 9 years ago.

Financial data based on annual reports

Company staff

Steven S.

Role: Secretary

Appointed: 28 February 2015

Latest update: 24 February 2024

Christopher R.

Role: Director

Appointed: 17 May 1995

Latest update: 24 February 2024

Steven S.

Role: Director

Appointed: 17 May 1995

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: Steven S. owns 1/2 or less of company shares. Christopher R. owns over 1/2 to 3/4 of company shares .

Steven S.
Notified on 27 June 2022
Nature of control:
1/2 or less of shares
Christopher R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 October 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 6 £ 6 350.22
2014-10-09 6383683 £ 2 912.75 Schools Payment Agency
2014-02-17 6148249 £ 1 279.00 Schools Payment Agency
2014-10-09 6383596 £ 835.20 Schools Payment Agency
2013 Newcastle City Council 1 £ 726.63
2013-11-21 6064771 £ 726.63 Schools Payment Agency
2010 Newcastle City Council 1 £ 566.43
2010-04-14 4628691 £ 566.43 Schools Payment Agency

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
43
Company Age

Similar companies nearby

Closest companies