Company NameDatum Engineering (Cheshire) Limited
DirectorNicholas John Billinge
Company StatusActive
Company Number04814409
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Nicholas John Billinge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromer Road
Sale
Cheshire
M33 3EN
Secretary NameChristine Patricia Billinge
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address5 Cromer Road
Sale
Cheshire
M33 3EN
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameRobert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered Address226a Stockport Road
Timperley
Altrincham
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Nick Billinge
50.00%
Ordinary A
1 at £1Mrs Christine Patricia Billinge
50.00%
Ordinary B

Financials

Year2014
Net Worth£862
Cash£7,994
Current Liabilities£13,954

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 February 2019Registered office address changed from C/O Marsden's Accountants 226a Stockport Road Timperley Altrincham Cheshire to 226a Stockport Road Timperley Altrincham WA15 7UA on 16 February 2019 (1 page)
28 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
29 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 May 2012Registered office address changed from 102 Stand Lane Radcliffe Manchester M26 1JU on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 102 Stand Lane Radcliffe Manchester M26 1JU on 25 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Director's details changed for Nicholas John Billinge on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Nicholas John Billinge on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Nicholas John Billinge on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Return made up to 30/06/09; full list of members (3 pages)
9 September 2009Return made up to 30/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Return made up to 30/06/07; full list of members (3 pages)
22 December 2008Return made up to 30/06/06; full list of members (3 pages)
22 December 2008Return made up to 30/06/08; full list of members (3 pages)
22 December 2008Return made up to 30/06/08; full list of members (3 pages)
22 December 2008Return made up to 30/06/07; full list of members (3 pages)
22 December 2008Return made up to 30/06/06; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: 3 crewe road sandbach cheshire CW11 4NE (1 page)
30 May 2006Registered office changed on 30/05/06 from: 3 crewe road sandbach cheshire CW11 4NE (1 page)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
30 June 2003Incorporation (19 pages)
30 June 2003Incorporation (19 pages)