Data Properties Limited MOLD


Data Properties started in year 2003 as Private Limited Company with registration number 04753745. The Data Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Mold at Y Stablau Cefn Bychan Road. Postal code: CH7 5EW.

Currently there are 3 directors in the the company, namely Jennifer S., Caroline M. and Kevin D.. In addition one secretary - Jennifer S. - is with the firm. As of 15 May 2024, there was 1 ex director - Christopher T.. There were no ex secretaries.

Data Properties Limited Address / Contact

Office Address Y Stablau Cefn Bychan Road
Office Address2 Pantymwyn
Town Mold
Post code CH7 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753745
Date of Incorporation Tue, 6th May 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Jennifer S.

Position: Director

Appointed: 06 April 2016

Caroline M.

Position: Director

Appointed: 19 April 2007

Jennifer S.

Position: Secretary

Appointed: 06 May 2003

Kevin D.

Position: Director

Appointed: 06 May 2003

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Christopher T.

Position: Director

Appointed: 06 May 2003

Resigned: 15 March 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Kevin D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Jennifer S. This PSC owns 25-50% shares and has 50,01-75% voting rights. Moving on, there is Caroline M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer S.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Caroline M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth523 590566 441      
Balance Sheet
Cash Bank In Hand239 446215 333      
Cash Bank On Hand 215 33328 80616 79619 51830 733105 87691 935
Current Assets410 837388 767400 443510 059211 050207 951270 689266 854
Debtors171 391173 434166 142142 398161 256149 011136 626152 469
Net Assets Liabilities 566 441630 019692 840686 838560 274633 219776 158
Net Assets Liabilities Including Pension Asset Liability523 590566 441      
Other Debtors  2 5974 69715 9725 7503 0285 825
Property Plant Equipment  223167938703527396
Tangible Fixed Assets994 3531 229 194      
Total Inventories  205 495350 86530 27628 20728 18722 450
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve523 490566 341      
Shareholder Funds523 590566 441      
Other
Accumulated Depreciation Impairment Property Plant Equipment  74130442677853984
Amounts Owed By Group Undertakings 3 450      
Amounts Owed To Group Undertakings  1 55026 55026 55028 55026 55026 550
Average Number Employees During Period  333222
Bank Borrowings Overdrafts 341 684322 075303 012280 990258 100233 093224 700
Creditors 341 684322 075303 012280 990258 100233 093224 700
Creditors Due After One Year148 876341 684      
Creditors Due Within One Year780 725757 837      
Fixed Assets1 042 3541 277 1951 277 4181 277 3621 278 1331 148 7041 148 5281 148 397
Increase From Depreciation Charge For Year Property Plant Equipment  7456312235176131
Investment Property 1 229 1941 229 1941 229 1941 229 1941 100 0001 100 0001 100 000
Investment Property Fair Value Model 1 229 1941 229 1941 229 1941 229 1941 100 0001 100 000 
Investments Fixed Assets48 00148 00148 00148 00148 00148 00148 00148 001
Investments In Group Undertakings 1111111
Investments In Joint Ventures 48 00048 00048 00048 00048 00048 00048 000
Net Current Assets Liabilities-369 888-369 070-325 282-281 478-310 281-330 312-282 201-147 529
Number Shares Allotted 100      
Other Creditors 719 038685 395724 439433 344485 027470 560321 560
Other Taxation Social Security Payable 15 51215 58914 769 1 71524 10240 737
Par Value Share 1      
Property Plant Equipment Gross Cost  2972971 3801 3801 380 
Provisions For Liabilities Balance Sheet Subtotal  423224181510
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 234 841      
Tangible Fixed Assets Cost Or Valuation994 3531 229 194      
Total Additions Including From Business Combinations Property Plant Equipment  297 1 083   
Total Assets Less Current Liabilities672 466908 125952 136995 884967 852818 392866 3271 000 868
Trade Creditors Trade Payables 871 0584 61938 757291-21 536
Trade Debtors Trade Receivables 25 53619 09725110 25115 1283 54016 320
Bank Borrowings      264 773248 700

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search