Dats Print Services Limited NORTHAMPTON


Founded in 1996, Dats Print Services, classified under reg no. 03295388 is an active company. Currently registered at Lakeside, 710 Station Road NN7 1JB, Northampton the company has been in the business for 28 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 29th January 1997 Dats Print Services Limited is no longer carrying the name Electcable.

Currently there are 4 directors in the the company, namely Lorraine B., Lina B. and Ian B. and others. In addition one secretary - Mark B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dats Print Services Limited Address / Contact

Office Address Lakeside, 710 Station Road
Office Address2 Grendon
Town Northampton
Post code NN7 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295388
Date of Incorporation Fri, 20th Dec 1996
Industry Printing n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Lorraine B.

Position: Director

Appointed: 18 May 2018

Lina B.

Position: Director

Appointed: 16 April 2018

Mark B.

Position: Secretary

Appointed: 23 March 2018

Ian B.

Position: Director

Appointed: 19 November 1999

Mark B.

Position: Director

Appointed: 15 January 1997

Simon K.

Position: Director

Appointed: 13 November 2014

Resigned: 18 May 2018

Kerry H.

Position: Director

Appointed: 30 September 2000

Resigned: 23 March 2018

Kerry H.

Position: Secretary

Appointed: 30 September 2000

Resigned: 23 March 2018

James M.

Position: Secretary

Appointed: 19 November 1999

Resigned: 30 September 2000

James M.

Position: Director

Appointed: 15 January 1997

Resigned: 30 September 2000

Jennie E.

Position: Director

Appointed: 15 January 1997

Resigned: 19 November 1999

Jennie E.

Position: Secretary

Appointed: 15 January 1997

Resigned: 19 November 1999

Vicky H.

Position: Director

Appointed: 15 January 1997

Resigned: 19 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1996

Resigned: 15 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 December 1996

Resigned: 15 January 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Mark B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian B. This PSC owns 25-50% shares. Moving on, there is Lina B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Mark B.

Notified on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

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

Lina B.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 50,01-75% shares

Company previous names

Electcable January 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand19 64513 71734 81448 10586 300
Current Assets604 395622 404464 126555 347609 715
Debtors336 102377 213199 428278 647267 732
Net Assets Liabilities318 022339 155264 669263 116296 972
Property Plant Equipment319 153270 754230 790227 013192 236
Total Inventories248 648231 474229 884228 595255 683
Other
Accumulated Amortisation Impairment Intangible Assets30 70838 38546 06253 73961 416
Accumulated Depreciation Impairment Property Plant Equipment823 425870 950917 321912 917950 044
Average Number Employees During Period4141414141
Creditors536 581537 269318 737386 475387 926
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 179 46 097 
Disposals Property Plant Equipment 12 500 49 197 
Fixed Assets365 215309 139261 498250 044207 590
Increase From Amortisation Charge For Year Intangible Assets 7 6777 6777 6777 677
Increase From Depreciation Charge For Year Property Plant Equipment 52 70446 37141 69337 127
Intangible Assets46 06238 38530 70823 03115 354
Intangible Assets Gross Cost76 77076 77076 77076 77076 770
Net Current Assets Liabilities67 81485 135145 389168 872221 789
Property Plant Equipment Gross Cost1 142 5781 141 7041 148 1111 139 9301 142 280
Provisions For Liabilities Balance Sheet Subtotal41 86040 91543 21734 72434 907
Total Additions Including From Business Combinations Property Plant Equipment 11 6266 40741 0162 350
Total Assets Less Current Liabilities433 029394 274406 887418 916429 379

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 Sunday 30th September 2018
filed on: 17th, December 2018
Free Download (15 pages)

Company search