UKBizDB.co.uk

DT TECHNICAL SERVICES LTD.

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

This company is commonly known as Dt Technical Services Ltd.. The company was founded 20 years ago and was given the registration number 05087511. The firm's registered office is in MAIDSTONE. You can find them at 5 Briar Fields, Weavering, Maidstone, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DT TECHNICAL SERVICES LTD.
Company Number:05087511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 March 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:5 Briar Fields, Weavering, Maidstone, England, ME14 5UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Briar Fields, Weavering, Maidstone, England, ME14 5UZ

Director01 October 2004Active
20 Westlands Way, Oxted, RH8 0ND

Secretary29 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 March 2004Active
20 Westlands Way, Oxted, Surrey, RH8 0ND

Director29 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 March 2004Active

People with Significant Control

Anne-Marie Harmon
Notified on:18 September 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:5, Briar Fields, Maidstone, England, ME14 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence James Drewry
Notified on:01 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:20 Westlands Way, Surrey, RH8 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Harmon
Notified on:01 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:5, Briar Fields, Maidstone, England, ME14 5UZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Gazette

Gazette filings brought up to date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-02-06Address

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

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.