About

Registered Number: 05926289
Date of Incorporation: 06/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Jupiter Park, Airfield Estate, Hixon., Stafford., Staffordshire., ST18 0PF

 

Dtec Engineering Ltd was founded on 06 September 2006 and has its registered office in Staffordshire., it's status at Companies House is "Active". We do not know the number of employees at the business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 31 May 2012
AA01 - Change of accounting reference date 23 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 15 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 17 November 2008
225 - Change of Accounting Reference Date 17 November 2008
AA - Annual Accounts 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
CERTNM - Change of name certificate 10 September 2008
225 - Change of Accounting Reference Date 05 September 2008
CERTNM - Change of name certificate 23 August 2008
AA - Annual Accounts 05 April 2008
225 - Change of Accounting Reference Date 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
363a - Annual Return 11 September 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.