DESIGN & TECHNICAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

DESIGN & TECHNICAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517138

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C1 Binary Court, Western Avenue, Chorley, Lancashire PR7 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon31/10/2025
Satisfaction of charge 055171380003 in full
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon11/11/2024
Registered office address changed from 17-19 Park Street Lytham Lytham St Annes Lancs FY8 5LU to Unit C1 Binary Court Western Avenue Chorley Lancashire PR7 7NB on 2024-11-11
dot icon20/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon02/11/2022
Termination of appointment of Andrew Guy as a director on 2022-11-02
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/10/2021
Appointment of Mr Andrew Guy as a director on 2021-10-01
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/02/2021
Cessation of Andrew Kenneth Bailey as a person with significant control on 2021-01-13
dot icon16/02/2021
Termination of appointment of Andrew Kenneth Bailey as a secretary on 2021-01-13
dot icon15/02/2021
Termination of appointment of Andrew Kenneth Bailey as a director on 2021-01-13
dot icon26/01/2021
Notification of Dt Services Holdings Ltd as a person with significant control on 2021-01-13
dot icon26/01/2021
Cessation of Gary Thomas Sanderson as a person with significant control on 2021-01-13
dot icon23/11/2020
Registration of charge 055171380003, created on 2020-10-26
dot icon08/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon12/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon09/02/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon31/01/2018
Accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/07/2017
Change of details for Mr Andrew Kenneth Bailey as a person with significant control on 2016-04-06
dot icon03/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/02/2015
Satisfaction of charge 055171380002 in full
dot icon05/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon20/06/2014
Registration of charge 055171380002
dot icon10/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon29/04/2013
Satisfaction of charge 1 in full
dot icon15/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon18/08/2011
Secretary's details changed for Andrew Kenneth Bailey on 2011-07-25
dot icon18/08/2011
Director's details changed for Gary Sanderson on 2011-07-25
dot icon18/08/2011
Director's details changed for Andrew Kenneth Bailey on 2011-07-25
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for Andrew Kenneth Bailey on 2010-07-25
dot icon25/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Return made up to 25/07/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / andrew bailey / 12/12/2007
dot icon30/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 25/07/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/10/2006
Return made up to 25/07/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: 2 sankyns green little witley worcester WR6 6LQ
dot icon11/04/2006
Director resigned
dot icon02/11/2005
New director appointed
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Ad 15/08/05-15/08/05 £ si 50@1=50 £ ic 100/150
dot icon25/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

30
2022
change arrow icon-58.62 % *

* during past year

Cash in Bank

£183,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
362.85K
-
0.00
443.29K
-
2022
30
316.54K
-
0.00
183.43K
-
2022
30
316.54K
-
0.00
183.43K
-

Employees

2022

Employees

30 Ascended30 % *

Net Assets(GBP)

316.54K £Descended-12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.43K £Descended-58.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Gary Thomas
Director
25/07/2005 - Present
9
Mr Andrew Guy
Director
01/10/2021 - 02/11/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN & TECHNICAL SERVICES (UK) LIMITED

DESIGN & TECHNICAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at Unit C1 Binary Court, Western Avenue, Chorley, Lancashire PR7 7NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & TECHNICAL SERVICES (UK) LIMITED?

toggle

DESIGN & TECHNICAL SERVICES (UK) LIMITED is currently Active. It was registered on 25/07/2005 .

Where is DESIGN & TECHNICAL SERVICES (UK) LIMITED located?

toggle

DESIGN & TECHNICAL SERVICES (UK) LIMITED is registered at Unit C1 Binary Court, Western Avenue, Chorley, Lancashire PR7 7NB.

What does DESIGN & TECHNICAL SERVICES (UK) LIMITED do?

toggle

DESIGN & TECHNICAL SERVICES (UK) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does DESIGN & TECHNICAL SERVICES (UK) LIMITED have?

toggle

DESIGN & TECHNICAL SERVICES (UK) LIMITED had 30 employees in 2022.

What is the latest filing for DESIGN & TECHNICAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 31/10/2025: Satisfaction of charge 055171380003 in full.