Swinton
Manchester
M27 6DB
Director Name | Mr Adam Christopher Norton-Howells |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 37 Victoria Road Brighouse West Yorkshire HD6 4DX |
Director Name | Mr Gavin David Boyle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2012) |
Role | Professional Services Director |
Country of Residence | England |
Correspondence Address | 18 St. Lukes Close Duston Northampton Northamptonshire NN5 6GH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.dataspire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6031233 |
Telephone region | Unknown |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
150 at £0.01 | Adam Norton-howells 50.00% Ordinary |
---|---|
150 at £0.01 | Darren Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,601 |
Cash | £80,061 |
Current Liabilities | £588,158 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 November 2021 | Delivered on: 30 November 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
6 March 2009 | Delivered on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2011 | Delivered on: 31 August 2011 Satisfied on: 10 September 2015 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 March 2023 | Satisfaction of charge 1 in full (4 pages) |
---|---|
20 February 2023 | Satisfaction of charge 055040480003 in full (1 page) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
30 November 2021 | Registration of charge 055040480003, created on 30 November 2021 (36 pages) |
15 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
9 July 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 August 2016 | Registered office address changed from South Court Sharston Road Manchester M22 4SN to Lowry Mill Lees Street Swinton Manchester M27 6DB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from South Court Sharston Road Manchester M22 4SN to Lowry Mill Lees Street Swinton Manchester M27 6DB on 30 August 2016 (1 page) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 September 2015 | Satisfaction of charge 2 in full (7 pages) |
10 September 2015 | Satisfaction of charge 2 in full (7 pages) |
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Darren James Smith on 1 April 2014 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Termination of appointment of Gavin Boyle as a director (1 page) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Gavin Boyle as a director (1 page) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Sub-division of shares on 27 July 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 27 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
9 July 2010 | Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Adam Christopher Norton-Howells on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
9 July 2010 | Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Darren James Smith on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Gavin David Boyle on 9 July 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / adam norton / 10/07/2008 (2 pages) |
11 July 2008 | Director's change of particulars / adam norton / 10/07/2008 (2 pages) |
23 May 2008 | Director appointed mr gavin david boyle (1 page) |
23 May 2008 | Director appointed mr gavin david boyle (1 page) |
15 May 2008 | Capitals not rolled up (2 pages) |
15 May 2008 | Capitals not rolled up (2 pages) |
15 February 2008 | Ad 01/08/07--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
15 February 2008 | Ad 01/08/07--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
28 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
17 August 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
17 August 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
9 July 2005 | Incorporation (19 pages) |
9 July 2005 | Incorporation (19 pages) |