Company NameDatamaster Services Limited
DirectorAlan Webster
Company StatusActive
Company Number06399833
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Webster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(8 years after company formation)
Appointment Duration8 years, 6 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Alan William Hooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Granby Crescent
Spital
Merseyside
CH63 9NY
Wales
Secretary NameMr Paul Howard Round
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House
5 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Director NameMr Peter Andrew Lawlor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Close
Bebington
Wirral
CH63 8NQ
Wales
Director NameMiss Gillian Lloyd
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£18,244
Cash£18,052
Current Liabilities£12,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
4 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
4 November 2021Change of details for Mr Alan Webster as a person with significant control on 16 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 February 2019Change of details for Mr Alan Webster as a person with significant control on 15 February 2019 (2 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
2 November 2015Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page)
30 October 2015Appointment of Mr Alan Webster as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Alan Webster as a director on 30 October 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 14 May 2014 (1 page)
18 December 2013Appointment of Miss Gillian Lloyd as a director (2 pages)
18 December 2013Appointment of Miss Gillian Lloyd as a director (2 pages)
18 December 2013Termination of appointment of Peter Lawlor as a director (1 page)
18 December 2013Termination of appointment of Peter Lawlor as a director (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Peter Andrew Lawlor on 16 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Peter Andrew Lawlor on 16 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 16/10/08; full list of members (3 pages)
6 February 2009Return made up to 16/10/08; full list of members (3 pages)
13 October 2008Director appointed mr peter andrew lawlor (1 page)
13 October 2008Appointment terminated director alan hooks (1 page)
13 October 2008Director appointed mr peter andrew lawlor (1 page)
13 October 2008Appointment terminated director alan hooks (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
13 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
13 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
5 November 2007Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
16 October 2007Incorporation (14 pages)
16 October 2007Incorporation (14 pages)