Dataman Programmers Limited DORCHESTER


Founded in 1992, Dataman Programmers, classified under reg no. 02775568 is an active company. Currently registered at Unit 2 Newton Hall Dorchester Road DT2 0BD, Dorchester the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Claire S. and Barry S.. In addition one secretary - Oliver A. - is with the firm. As of 29 May 2024, there were 3 ex secretaries - Lindsay A., Emma H. and others listed below. There were no ex directors.

Dataman Programmers Limited Address / Contact

Office Address Unit 2 Newton Hall Dorchester Road
Office Address2 Maiden Newton
Town Dorchester
Post code DT2 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775568
Date of Incorporation Mon, 21st Dec 1992
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st May
Company age 32 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 Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Claire S.

Position: Director

Appointed: 01 April 2016

Oliver A.

Position: Secretary

Appointed: 20 September 2001

Barry S.

Position: Director

Appointed: 21 December 1992

Lindsay A.

Position: Secretary

Appointed: 01 January 2001

Resigned: 20 September 2001

Emma H.

Position: Secretary

Appointed: 29 March 1996

Resigned: 29 September 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1992

Resigned: 21 December 1992

Nigel B.

Position: Secretary

Appointed: 21 December 1992

Resigned: 29 March 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 December 1992

Resigned: 21 December 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Claire S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barry S. This PSC owns 75,01-100% shares.

Claire S.

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

Barry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand532 867417 088461 055454 503508 249534 613
Current Assets747 034611 633646 410611 492659 815 
Debtors97 90799 05559 00334 24287 06282 756
Net Assets Liabilities1 070 1571 058 0101 053 6401 064 2491 061 4611 065 547
Other Debtors12 71913 58414 8727 88528 24720 589
Property Plant Equipment4 9894 7413 5552 6662 0001 499
Total Inventories116 26095 490126 352122 74764 504122 973
Other
Accumulated Depreciation Impairment Property Plant Equipment26 78528 36529 55030 43931 10531 606
Additions Other Than Through Business Combinations Property Plant Equipment 1 332    
Amounts Owed To Related Parties74 5211 69214 16715 232  
Average Number Employees During Period222225
Corporation Tax Payable    11 34012 840
Creditors171 86648 36486 32539 90990 354166 294
Depreciation Rate Used For Property Plant Equipment     25
Dividends Paid On Shares Interim100 000100 00050 00050 00050 000 
Fixed Assets494 989494 741493 555492 666492 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5801 186889666501
Investment Property490 000490 000490 000490 000490 000490 000
Investment Property Fair Value Model490 000490 000490 000490 000  
Net Current Assets Liabilities575 168563 269560 085571 583569 461 
Other Creditors26 67922 57115 25816 57613 18038 231
Other Taxation Payable    13 79210 553
Par Value Share 1505050 
Property Plant Equipment Gross Cost31 77433 10633 10533 10533 10533 105
Taxation Social Security Payable17 03716 5114 4142 83613 792 
Trade Creditors Trade Payables53 6297 59052 4865 26563 382104 670
Trade Debtors Trade Receivables85 18885 47144 13126 35758 81562 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements