Datel Protex Systems Limited WARRINGTON


Founded in 1994, Datel Protex Systems, classified under reg no. 02889172 is an active company. Currently registered at Cinnamon Park WA2 0XP, Warrington the company has been in the business for thirty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 1994/03/11 Datel Protex Systems Limited is no longer carrying the name Areatan.

Currently there are 2 directors in the the firm, namely Anthony P. and Martin R.. In addition one secretary - David P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Datel Protex Systems Limited Address / Contact

Office Address Cinnamon Park
Office Address2 Fearnhead
Town Warrington
Post code WA2 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889172
Date of Incorporation Wed, 19th Jan 1994
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

David P.

Position: Secretary

Appointed: 01 March 2000

Anthony P.

Position: Director

Appointed: 01 June 1994

Martin R.

Position: Director

Appointed: 01 June 1994

Sally M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 01 March 2000

Neil W.

Position: Secretary

Appointed: 01 May 1995

Resigned: 02 October 1995

Michael L.

Position: Director

Appointed: 01 June 1994

Resigned: 25 March 1997

Sally M.

Position: Secretary

Appointed: 01 February 1994

Resigned: 01 May 1995

Alan S.

Position: Director

Appointed: 01 February 1994

Resigned: 08 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1994

Resigned: 01 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1994

Resigned: 01 February 1994

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Martin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Datel Group Plc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Martin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Datel Group Plc

Datel Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

Legal authority Companies Act
Legal form Plc
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 02444909
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Areatan March 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   171 008202 55792 586
Current Assets  136 520279 896357 953385 170
Debtors84 63651 829136 520108 888155 396292 584
Net Assets Liabilities  -300 251-254 021-188 100-119 193
Property Plant Equipment18 0467 2132 5245 5543 956 
Other
Accumulated Depreciation Impairment Property Plant Equipment60 17372 00977 09478 19479 79281 567
Average Number Employees During Period555557
Bank Overdrafts232 765118 928172 096   
Creditors499 581398 810439 295245 766204 222347 778
Disposals Property Plant Equipment     762
Increase From Depreciation Charge For Year Property Plant Equipment 11 8365 0851 1001 5981 775
Net Current Assets Liabilities-414 945-346 981-302 775-13 80912 16637 392
Property Plant Equipment Gross Cost78 21979 22279 61883 74883 74887 660
Total Additions Including From Business Combinations Property Plant Equipment 1 0033964 130 4 674
Total Assets Less Current Liabilities-396 899-339 768-300 251-8 25516 12243 485

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 1st, November 2018
Free Download (5 pages)

Company search

Advertisements