About

Registered Number: 05310965
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 3 Branch Street, Paddock, Huddersfield, HD1 4JL

 

Having been setup in 2004, Db Tec Ltd have registered office in Huddersfield. The current directors of the organisation are listed as Marsden, Kirsty Louise, Bamforth, Paul Glenn. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSDEN, Kirsty Louise 17 April 2009 - 1
BAMFORTH, Paul Glenn 17 December 2004 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 23 January 2006
225 - Change of Accounting Reference Date 01 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.