Founded in 1998, Datapac (n.i.), classified under reg no. NI034278 is an active company. Currently registered at C/o Cleaver Fulton & Rankin BT2 7FW, Belfast the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 30th December 2020.
The firm has one director. Sunil M., appointed on 13 October 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 6 ex directors - Prosper K., Ulla K. and others listed below. There were no ex secretaries.
Office Address | C/o Cleaver Fulton & Rankin |
Office Address2 | 50 Bedford Street |
Town | Belfast |
Post code | BT2 7FW |
Country of origin | United Kingdom |
Registration Number | NI034278 |
Date of Incorporation | Tue, 2nd Jun 1998 |
Industry | Data processing, hosting and related activities |
End of financial Year | 31st December |
Company age | 26 years old |
Account last made up date | Wed, 30th Dec 2020 |
Next confirmation statement due date | Sun, 16th Jun 2024 (2024-06-16) |
Last confirmation statement dated | Fri, 2nd Jun 2023 |
The register of persons with significant control who own or control the company is made up of 7 names. As we discovered, there is Westcoast (Holdings) Limited from Reading, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Nils K. This PSC has significiant influence or control over the company,. Then there is Patrick K., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Westcoast (Holdings) Limited
Arrowhead Park Arrowhead Road Theale, Reading, Berkshire, RG7 4AH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 03359843 |
Notified on | 13 October 2023 |
Nature of control: |
75,01-100% shares |
Nils K.
Notified on | 6 April 2016 |
Ceased on | 13 October 2023 |
Nature of control: |
significiant influence or control |
Patrick K.
Notified on | 6 April 2016 |
Ceased on | 13 October 2023 |
Nature of control: |
significiant influence or control |
Prosper K.
Notified on | 9 July 2018 |
Ceased on | 13 October 2023 |
Nature of control: |
significiant influence or control |
Ciaran M.
Notified on | 6 April 2016 |
Ceased on | 9 July 2018 |
Nature of control: |
significiant influence or control |
Enda W.
Notified on | 6 April 2016 |
Ceased on | 9 July 2018 |
Nature of control: |
significiant influence or control |
Patrick C.
Notified on | 6 April 2016 |
Ceased on | 9 July 2018 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 13th October 2023 filed on: 17th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy