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.
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 | : |
|
Registered Address | : | 5 Briar Fields, Weavering, Maidstone, England, ME14 5UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Briar Fields, Weavering, Maidstone, England, ME14 5UZ | Director | 01 October 2004 | Active |
20 Westlands Way, Oxted, RH8 0ND | Secretary | 29 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 March 2004 | Active |
20 Westlands Way, Oxted, Surrey, RH8 0ND | Director | 29 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Gazette | Gazette filings brought up to date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.