Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.T.S. INVESTMENTS LIMITED
Company Information for

D.T.S. INVESTMENTS LIMITED

MEALSTROM HOUSE TAYLORS HILL, CHILHAM, CANTERBURY, CT4 8BZ,
Company Registration Number
01067229
Private Limited Company
Active

Company Overview

About D.t.s. Investments Ltd
D.T.S. INVESTMENTS LIMITED was founded on 1972-08-22 and has its registered office in Canterbury. The organisation's status is listed as "Active". D.t.s. Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.T.S. INVESTMENTS LIMITED
 
Legal Registered Office
MEALSTROM HOUSE TAYLORS HILL
CHILHAM
CANTERBURY
CT4 8BZ
Other companies in SL0
 
Filing Information
Company Number 01067229
Company ID Number 01067229
Date formed 1972-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:48:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.T.S. INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOHN TRIGG
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE TRIGG
Company Secretary 1992-09-29 2016-03-27
DAPHNE TRIGG
Director 1973-01-15 2016-03-27
GARY EDWIN HOLE
Director 2009-11-07 2011-11-05
STEPHEN JOHN TRIGG
Director 2002-01-24 2009-11-02
TERENCE JOHN TRIGG
Director 1973-01-15 2005-12-29
ANDREW KENNETH HARVEY
Director 1992-09-29 2001-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08DIRECTOR APPOINTED MR JAMES HARDEN
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARDEN
2023-03-08CESSATION OF SHARON HOLE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SHARON HOLE
2022-10-13CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Pennley Stoke Park Avenue Farnham Royal Slough SL2 3BJ England
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN TRIGG
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HOLE
2018-10-13AP01DIRECTOR APPOINTED MRS SHARON HOLE
2018-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/18 FROM Hawkswood Wood Lane Iver Heath Slough Bucks SL0 0LG
2018-10-13PSC07CESSATION OF TERENCE TRIGG AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-13TM02Termination of appointment of Daphne Trigg on 2016-03-27
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE TRIGG
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr Terrance John Trigg on 2015-09-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/12 FROM Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 6DD
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0129/09/11 ANNUAL RETURN FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOLE
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0129/09/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE TRIGG / 29/09/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE TRIGG / 29/09/2010
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-19AP01DIRECTOR APPOINTED MR TERRANCE JOHN TRIGG
2009-12-15AR0129/09/09 FULL LIST
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRIGG
2009-11-16AP01DIRECTOR APPOINTED GARRY EDWIN HOLE
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 242 HIGH STREET LANGLEY BERKSHIRE SL3 8LL
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRIGG / 29/10/2008
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-22363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-29363aRETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS
2005-03-29363aRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2005-03-29363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2005-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-10DISS40STRIKE-OFF ACTION DISCONTINUED
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-12-02GAZ1FIRST GAZETTE
2003-05-27DISS6STRIKE-OFF ACTION SUSPENDED
2003-05-27GAZ1FIRST GAZETTE
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-09-10COLIQCRT ORDER CASE RESCINDE
2002-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/02
2002-05-30363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2002-02-06COCOMPCOURT ORDER TO COMPULSORY WIND UP
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-07-20CERTNMCOMPANY NAME CHANGED NEW FURNISHING WORLD LIMITED CERTIFICATE ISSUED ON 20/07/01
2001-06-05288bDIRECTOR RESIGNED
2001-05-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2001-01-30363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
2001-01-30DISS40STRIKE-OFF ACTION DISCONTINUED
2001-01-23GAZ1FIRST GAZETTE
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 214/218 CRICKLEWOOD BROADWAY LONDON NW2 3DR
2000-06-06DISS6STRIKE-OFF ACTION SUSPENDED
2000-05-30GAZ1FIRST GAZETTE
1999-08-04363aRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-21363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to D.T.S. INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-12-02
Proposal to Strike Off2003-05-27
Proposal to Strike Off2001-01-23
Proposal to Strike Off2000-05-30
Fines / Sanctions
No fines or sanctions have been issued against D.T.S. INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-03-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-02-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 1997-01-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-01-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-12-24 Outstanding MIDLAND BANK PLC
MORTGAGE 1992-06-26 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 74,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.T.S. INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,615,535
Current Assets 2012-01-01 £ 1,855,332
Debtors 2012-01-01 £ 239,797
Fixed Assets 2012-01-01 £ 2,451
Secured Debts 2012-01-01 £ 74,889
Shareholder Funds 2012-01-01 £ 1,839,037
Tangible Fixed Assets 2012-01-01 £ 2,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.T.S. INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.T.S. INVESTMENTS LIMITED
Trademarks
We have not found any records of D.T.S. INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.T.S. INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D.T.S. INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D.T.S. INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyD.T.S. INVESTMENTS LIMITEDEvent Date2003-12-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyD.T.S. INVESTMENTS LIMITEDEvent Date2003-05-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyD.T.S. INVESTMENTS LIMITEDEvent Date2001-01-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyD.T.S. INVESTMENTS LIMITEDEvent Date2000-05-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.T.S. INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.T.S. INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1