About

Registered Number: OC307265
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: North East Business & Innovation Centre, Enterprise Park East, Sunderland, SR5 2TA,

 

Established in 2004, D T A Consulting Engineers LLP have registered office in Sunderland. There are 7 directors listed as Halse, Philip Douglas, Hands, Paul Kevin, Appleton, Paul Graham, Clough, Thomas, Cryer, Nicholas John, Davies, Raymond Thomas, Thompson, Michael Arthur for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HALSE, Philip Douglas 01 June 2015 - 1
HANDS, Paul Kevin 01 June 2015 - 1
APPLETON, Paul Graham 16 March 2004 31 October 2013 1
CLOUGH, Thomas 16 March 2004 31 January 2017 1
CRYER, Nicholas John 16 March 2004 30 November 2011 1
DAVIES, Raymond Thomas 16 March 2004 30 November 2011 1
THOMPSON, Michael Arthur 16 March 2004 31 May 2019 1

Filing History

Document Type Date
LLCS01 - N/A 29 May 2020
AA - Annual Accounts 01 July 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 13 June 2019
LLPSC07 - N/A 13 June 2019
LLCS01 - N/A 23 April 2019
AA - Annual Accounts 14 January 2019
LLCS01 - N/A 24 April 2018
AA - Annual Accounts 16 February 2018
LLMR01 - N/A 07 December 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 12 June 2017
LLCS01 - N/A 28 April 2017
LLTM01 - Termination of the member of a Limited Liability Partnership 07 March 2017
AA - Annual Accounts 13 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 22 April 2016
AA - Annual Accounts 15 February 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 04 June 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 04 June 2015
LLAR01 - Annual Return of a Limited Liability Partnership 22 April 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 April 2015
AA - Annual Accounts 28 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 25 April 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 25 April 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 25 April 2014
AA - Annual Accounts 11 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 10 April 2013
AA - Annual Accounts 28 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 26 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 26 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 26 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 26 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 26 April 2012
AA - Annual Accounts 19 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 05 April 2011
AA - Annual Accounts 22 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2010
AA - Annual Accounts 27 January 2010
LLP363 - N/A 23 June 2009
AA - Annual Accounts 20 March 2009
LLP363 - N/A 01 July 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 27 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 05 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

Debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.