UKBizDB.co.uk

D-TECH (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D-tech (uk) Limited. The company was founded 19 years ago and was given the registration number 05324327. The firm's registered office is in BRISTOL. You can find them at H1b, Horizon 38 Bolingbroke Way, Filton, Bristol, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:D-TECH (UK) LIMITED
Company Number:05324327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:H1b, Horizon 38 Bolingbroke Way, Filton, Bristol, England, BS34 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H1b, Horizon 38, Bolingbroke Way, Filton, Bristol, England, BS34 6FE

Director01 January 2024Active
Hauptstrasse 2, Ternitz, Austria, 2630

Director03 June 2019Active
4667, Kennedy Commerce Drive, Houston, United States,

Director24 December 2021Active
4667, Kennedy Commerce Drive, Houston, United States, 77032

Director11 October 2017Active
2a Roman Road, London, W4 1NA

Secretary25 May 2007Active
21 Montrose Avenue, Bristol, BS6 6EH

Secretary05 January 2005Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary28 February 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 January 2005Active
2, Hauptstrasse, 2630 Ternitz, Lower Austria, Austria,

Director17 October 2018Active
4667, Kennedy Commerce Drive, Houston, United States, 77032

Director03 June 2019Active
1604, Greens Road, Houston, Usa,

Director28 February 2012Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director07 June 2010Active
Hauptstrasse 2, Ternitz 2630, Austria,

Director28 February 2012Active
Hauptstrasse 2, Ternitz, Austria, 2630

Director03 June 2019Active
Hauptstrasse 2, Ternitz 2630, Austria,

Director28 February 2012Active
69 Blyth Road, Worksop, S81 0JR

Director05 January 2005Active
21 Montrose Avenue, Bristol, BS6 6EH

Director05 January 2005Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director05 October 2010Active
2, Hauptstrasse, Ternitz, Austria, 2630

Director05 December 2012Active
First Floor 24, Keith Grove, London, W12 9EZ

Director02 July 2007Active
1604, Greens Road, Houston, Usa, 77032

Director05 December 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 January 2005Active

People with Significant Control

Schoeller-Bleckmann Oilfield Equipment Ag
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:Hauptstrasse 2, Ternitz, Austria, 2630
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-02Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-19Officers

Second filing of director appointment with name.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-03-23Address

Change sail address company with old address new address.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.