About

Registered Number: 05324327
Date of Incorporation: 05/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: H1b, Horizon 38 Bolingbroke Way, Filton, Bristol, BS34 6FE,

 

D-tech (UK) Ltd was founded on 05 January 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARD, Kirk Dean 03 June 2019 - 1
GROHMANN, Gerald 03 June 2019 - 1
MADER, Klaus Hermann 03 June 2019 - 1
NAWAZ, Muhammad Ismail 11 October 2017 - 1
BRUGGER, Manuela 17 October 2018 15 June 2019 1
CLAYTOR, Sam 28 February 2012 05 December 2012 1
GRITSCH, Franz 28 February 2012 05 December 2012 1
GROHMANN, Gerald 28 February 2012 05 December 2012 1
HUTTON, John David 05 January 2005 05 October 2010 1
HUTTON, Richard John 05 January 2005 27 March 2018 1
NIXON, James Ure 05 October 2010 28 February 2012 1
OTTO, Oswald 05 December 2012 15 June 2019 1
RUTLAND, Jeff 02 July 2007 28 March 2014 1
WHITE, Michael 05 December 2012 18 March 2017 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Quentin George Paul 25 May 2007 28 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD01 - Change of registered office address 01 June 2020
RESOLUTIONS - N/A 12 May 2020
SH01 - Return of Allotment of shares 06 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 23 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 18 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP01 - Appointment of director 23 October 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 06 July 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 12 October 2017
RP04CS01 - N/A 20 September 2017
RP04SH01 - N/A 20 September 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 17 November 2016
MA - Memorandum and Articles 17 November 2016
SH01 - Return of Allotment of shares 27 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 February 2014
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AA01 - Change of accounting reference date 02 November 2012
AA - Annual Accounts 13 July 2012
AA01 - Change of accounting reference date 29 May 2012
AA01 - Change of accounting reference date 03 May 2012
AP01 - Appointment of director 04 April 2012
SH01 - Return of Allotment of shares 29 March 2012
AA01 - Change of accounting reference date 15 March 2012
RESOLUTIONS - N/A 14 March 2012
SH01 - Return of Allotment of shares 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AP04 - Appointment of corporate secretary 14 March 2012
CERTNM - Change of name certificate 06 March 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 02 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
SH01 - Return of Allotment of shares 12 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
SH01 - Return of Allotment of shares 17 December 2010
SH01 - Return of Allotment of shares 17 December 2010
RESOLUTIONS - N/A 14 December 2010
SH01 - Return of Allotment of shares 09 December 2010
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 26 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 06 October 2010
AD01 - Change of registered office address 21 September 2010
AP01 - Appointment of director 19 July 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
SH01 - Return of Allotment of shares 11 May 2010
SH01 - Return of Allotment of shares 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
SH01 - Return of Allotment of shares 14 December 2009
AA - Annual Accounts 30 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
RESOLUTIONS - N/A 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
AA - Annual Accounts 17 November 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Fully Satisfied

N/A

Debenture 25 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.