DTEC GROUP LTD

Register to unlock more data on OkredoRegister

DTEC GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14169680

Incorporation date

13/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C, Astley House, Albert St, Burnley, Lancashire BB11 3DECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2023)
dot icon13/04/2026
Registered office address changed from PO Box 4385 14169680 - Companies House Default Address Cardiff CF14 8LH to Unit C, Astley House Albert St Burnley Lancashire BB11 3DE on 2026-04-13
dot icon20/03/2026
Registered office address changed to PO Box 4385, 14169680 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-20
dot icon20/03/2026
Address of officer Mr Karim Lamsaouri changed to 14169680 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-20
dot icon20/03/2026
Address of person with significant control Mr Karim Lamsaouri changed to 14169680 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-20
dot icon26/09/2025
Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA England. to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 2025-09-26
dot icon13/08/2025
Confirmation statement made on 2023-12-18 with updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/04/2025
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2025
Registered office address changed from 67 Trefoil Wood Marton-in-Cleveland Middlesbrough TS7 8RR England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 2025-01-02
dot icon02/01/2025
Appointment of Mr Karim Lamsaouri as a director on 2023-12-18
dot icon02/01/2025
Notification of Karim Lamsaouri as a person with significant control on 2023-12-18
dot icon02/01/2025
Cessation of Yasar Iqbal Zaman as a person with significant control on 2023-12-18
dot icon02/01/2025
Termination of appointment of Yasar Iqbal Zaman as a director on 2023-12-18
dot icon01/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon25/05/2024
Certificate of change of name
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2023
Confirmation statement made on 2023-06-12 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamsaouri, Karim
Director
18/12/2023 - Present
2
Mr Yasar Iqbal Zaman
Director
13/06/2022 - 18/12/2023
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DTEC GROUP LTD

DTEC GROUP LTD is an(a) Active company incorporated on 13/06/2022 with the registered office located at Unit C, Astley House, Albert St, Burnley, Lancashire BB11 3DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DTEC GROUP LTD?

toggle

DTEC GROUP LTD is currently Active. It was registered on 13/06/2022 .

Where is DTEC GROUP LTD located?

toggle

DTEC GROUP LTD is registered at Unit C, Astley House, Albert St, Burnley, Lancashire BB11 3DE.

What does DTEC GROUP LTD do?

toggle

DTEC GROUP LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for DTEC GROUP LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from PO Box 4385 14169680 - Companies House Default Address Cardiff CF14 8LH to Unit C, Astley House Albert St Burnley Lancashire BB11 3DE on 2026-04-13.