General information

Name:

Datim Limited

Office Address:

Datim Supplies Foxwood Industrial Park S41 9RN Chesterfield

Number: 08813037

Incorporation date: 2013-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Datim Ltd. The company was established 11 years ago and was registered with 08813037 as its reg. no. The registered office of the firm is based in Chesterfield. You may find it at Datim Supplies, Foxwood Industrial Park. The business name of the company was changed in the year 2019 to Datim Ltd. The company former registered name was Mj & B Hughes. The company's SIC code is 16230 which stands for Manufacture of other builders' carpentry and joinery. Datim Limited filed its account information for the period up to December 31, 2022. The latest annual confirmation statement was released on December 12, 2022.

Garry H., Cameron H., Darren H. and Michael H. are the firm's directors and have been expanding the company since 2020.

Executives who have control over this firm are as follows: Darren H. has substantial control or influence over the company. Michael H. has substantial control or influence over the company. Garry H. has substantial control or influence over the company.

  • Previous company's names
  • Datim Ltd 2019-09-13
  • Mj & B Hughes Ltd 2013-12-12

Financial data based on annual reports

Company staff

Garry H.

Role: Director

Appointed: 22 April 2020

Latest update: 28 November 2023

Cameron H.

Role: Director

Appointed: 22 April 2020

Latest update: 28 November 2023

Darren H.

Role: Director

Appointed: 22 April 2020

Latest update: 28 November 2023

Michael H.

Role: Director

Appointed: 12 December 2013

Latest update: 28 November 2023

People with significant control

Darren H.
Notified on 22 April 2020
Nature of control:
substantial control or influence
Michael H.
Notified on 22 April 2020
Nature of control:
substantial control or influence
Garry H.
Notified on 22 April 2020
Nature of control:
substantial control or influence
Cameron H.
Notified on 22 April 2020
Nature of control:
substantial control or influence
Datim Holdings Ltd
Address: Datim Supplies Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12337212
Notified on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bridget H.
Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-12-12
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Tuesday 12th December 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
10
Company Age

Similar companies nearby

Closest companies