D-TECH (UK) LIMITED

Register to unlock more data on OkredoRegister

D-TECH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05324327

Incorporation date

05/01/2005

Size

Full

Contacts

Registered address

Registered address

H1b, Horizon 38 Bolingbroke Way, Filton, Bristol BS34 6FECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon05/03/2026
Appointment of Troy Hill as a director on 2026-02-16
dot icon04/03/2026
Termination of appointment of Lane Magness as a director on 2026-02-16
dot icon04/02/2026
-
dot icon04/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon21/01/2026
Change of details for Schoeller-Bleckmann Oilfield Equipment Ag as a person with significant control on 2025-07-01
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon24/12/2024
Appointment of Mr Gernot Bauer as a director on 2024-12-17
dot icon02/12/2024
Termination of appointment of Muhammad Ismail Nawaz as a director on 2024-09-11
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/01/2024
Termination of appointment of Gerald Grohmann as a director on 2023-12-31
dot icon22/01/2024
Appointment of Mr Campbell Mckay Macpherson as a director on 2024-01-01
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon20/01/2023
Second filing of Confirmation Statement dated 2021-01-11
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Resolutions
dot icon27/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Second filing for the appointment of Lane Magness as a director
dot icon18/07/2022
Director's details changed for Lane Magness on 2021-12-24
dot icon11/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/03/2022
Appointment of Lane Magness as a director on 2021-12-24
dot icon08/02/2022
Termination of appointment of Kirk Dean Card as a director on 2021-12-24
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Director's details changed for Kirk Dean Card on 2021-03-10
dot icon11/03/2021
Director's details changed for Muhammad Ismail Nawaz on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Registered office address changed from 1325 Aztec West Bristol BS32 4RX to H1B, Horizon 38 Bolingbroke Way Filton Bristol BS34 6FE on 2020-06-01
dot icon12/05/2020
Resolutions
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon23/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon24/01/2020
Director's details changed for Kirk Dean Card on 2020-01-24
dot icon23/01/2020
Director's details changed for Kirk Dean Card on 2020-01-23
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Director's details changed for Kirk Dean Card on 2019-06-18
dot icon17/06/2019
Termination of appointment of Manuela Brugger as a director on 2019-06-15
dot icon17/06/2019
Termination of appointment of Oswald Otto as a director on 2019-06-15
dot icon04/06/2019
Appointment of Gerald Grohmann as a director on 2019-06-03
dot icon04/06/2019
Appointment of Klaus Hermann Mader as a director on 2019-06-03
dot icon04/06/2019
Appointment of Kirk Dean Card as a director on 2019-06-03
dot icon17/01/2019
Director's details changed for Otto Oswald on 2019-01-17
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon10/01/2019
Resolutions
dot icon08/01/2019
Register inspection address has been changed from 2a Roman Road London W4 1NA England to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH
dot icon07/01/2019
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2018-12-31
dot icon23/10/2018
Appointment of Mrs Manuela Brugger as a director on 2018-10-17
dot icon21/08/2018
Registered office address changed from 1 Park Row Leeds LS1 5AB to 1325 Aztec West Bristol BS32 4RX on 2018-08-21
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Richard John Hutton as a director on 2018-03-27
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon12/10/2017
Appointment of Muhammad Ismail Nawaz as a director on 2017-10-11
dot icon20/09/2017
Second filing of Confirmation Statement dated 11/01/2017
dot icon20/09/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-15
dot icon24/04/2017
Termination of appointment of Michael White as a director on 2017-03-18
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
11/01/17 Statement of Capital gbp 1104.12
dot icon17/11/2016
Memorandum and Articles of Association
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Resolutions
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Jeff Rutland as a director on 2014-03-28
dot icon17/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon16/09/2013
Resolutions
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon12/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/12/2012
Appointment of Michael White as a director
dot icon10/12/2012
Termination of appointment of Sam Claytor as a director
dot icon10/12/2012
Termination of appointment of Gerald Grohmann as a director
dot icon10/12/2012
Termination of appointment of Franz Gritsch as a director
dot icon10/12/2012
Appointment of Otto Oswald as a director
dot icon02/11/2012
Current accounting period shortened from 2013-02-27 to 2012-12-31
dot icon13/07/2012
Total exemption small company accounts made up to 2012-02-27
dot icon29/05/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon03/05/2012
Previous accounting period extended from 2012-01-31 to 2012-02-28
dot icon04/04/2012
Appointment of Mr Sam Claytor as a director
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon15/03/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon14/03/2012
Change of share class name or designation
dot icon14/03/2012
Resolutions
dot icon14/03/2012
Appointment of Gerald Grohmann as a director
dot icon14/03/2012
Appointment of Franz Gritsch as a director
dot icon14/03/2012
Termination of appointment of James Nixon as a director
dot icon14/03/2012
Termination of appointment of David Denny as a director
dot icon14/03/2012
Termination of appointment of Quentin Cooke as a secretary
dot icon14/03/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon06/03/2012
Registered office address changed from 2 Chesterfield Buildings Westbourne Place, Clifton Bristol BS8 1RU United Kingdom on 2012-03-06
dot icon06/03/2012
Certificate of change of name
dot icon02/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon02/02/2012
Register(s) moved to registered inspection location
dot icon01/02/2012
Register inspection address has been changed
dot icon12/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon11/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-03
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-16
dot icon14/12/2010
Resolutions
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon22/10/2010
Termination of appointment of John Hutton as a director
dot icon06/10/2010
Appointment of Mr James Ure Nixon as a director
dot icon21/09/2010
Registered office address changed from , Lloyds Chambers, 139 Carlton Road, Worksop, Nottinghamshire, S81 7AD on 2010-09-21
dot icon19/07/2010
Appointment of Dr David James Edmonds Denny as a director
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon08/02/2010
Director's details changed for Jeff Rutland on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr John David Hutton on 2010-02-08
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/07/2009
Ad 10/06/09\gbp si [email protected]=11.5\gbp ic 150.91/162.41\
dot icon23/06/2009
Director's change of particulars / jeff rutland / 16/06/2009
dot icon23/02/2009
Ad 28/01/09\gbp si [email protected]=17.25\gbp ic 133.66/150.91\
dot icon23/02/2009
Resolutions
dot icon13/02/2009
Return made up to 05/01/09; full list of members
dot icon07/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/09/2008
Ad 04/09/08\gbp si [email protected]=0.56\gbp ic 132.77/133.33\
dot icon21/07/2008
Ad 27/06/08-07/07/08\gbp si [email protected]=13.77\gbp ic 119/132.77\
dot icon06/03/2008
Return made up to 05/01/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/09/2007
Ad 15/08/07--------- £ si [email protected]=14 £ ic 105/119
dot icon14/07/2007
New director appointed
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon10/02/2007
Return made up to 05/01/07; full list of members
dot icon12/12/2006
Ad 27/10/06--------- £ si [email protected]=15 £ ic 90/105
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2006
Ad 22/02/06--------- £ si [email protected]=30 £ ic 60/90
dot icon06/03/2006
S-div 22/02/06
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Ad 22/02/06--------- £ si 58@1=58 £ ic 2/60
dot icon09/02/2006
Return made up to 05/01/06; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
Registered office changed on 11/01/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon05/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denny, David James Edmonds
Director
07/06/2010 - 28/02/2012
37
Mader, Klaus Hermann
Director
03/06/2019 - Present
11
Grohmann, Gerald
Director
03/06/2019 - 31/12/2023
9
Macpherson, Campbell Mckay
Director
01/01/2024 - Present
15
Nawaz, Muhammad Ismail
Director
11/10/2017 - 11/09/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D-TECH (UK) LIMITED

D-TECH (UK) LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at H1b, Horizon 38 Bolingbroke Way, Filton, Bristol BS34 6FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D-TECH (UK) LIMITED?

toggle

D-TECH (UK) LIMITED is currently Active. It was registered on 05/01/2005 .

Where is D-TECH (UK) LIMITED located?

toggle

D-TECH (UK) LIMITED is registered at H1b, Horizon 38 Bolingbroke Way, Filton, Bristol BS34 6FE.

What does D-TECH (UK) LIMITED do?

toggle

D-TECH (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for D-TECH (UK) LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Troy Hill as a director on 2026-02-16.