Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEE TECH SERVICES LIMITED
Company Information for

DEE TECH SERVICES LIMITED

CLWYD CLOSE, HAWARDEN INDUSTRIAL PARK, HAWARDEN, FLINTSHIRE, CH5 3PZ,
Company Registration Number
03592571
Private Limited Company
Active

Company Overview

About Dee Tech Services Ltd
DEE TECH SERVICES LIMITED was founded on 1998-07-03 and has its registered office in Hawarden. The organisation's status is listed as "Active". Dee Tech Services Limited is a Private Limited Company registered in 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
DEE TECH SERVICES LIMITED
 
Legal Registered Office
CLWYD CLOSE
HAWARDEN INDUSTRIAL PARK
HAWARDEN
FLINTSHIRE
CH5 3PZ
Other companies in CH5
 
Telephone01244530100
 
Filing Information
Company Number 03592571
Company ID Number 03592571
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713181563  
Last Datalog update: 2025-02-05 08:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEE TECH SERVICES LIMITED
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 DEE TECH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TONY KENNY
Company Secretary 1998-07-03
MICHAEL DUGGAN
Director 1998-07-09
TONY KENNY
Director 1998-07-03
KEVIN MONAHAN
Director 1998-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-07-03 1998-07-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY KENNY DEE TEC SERVICES LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL DUGGAN DEE TEC SERVICES LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
TONY KENNY DEE TEC SERVICES LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
KEVIN MONAHAN DEE TEC SERVICES LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off

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
2025-01-06CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-06-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-12CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-17AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-19AR0103/07/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-31AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0103/07/11 ANNUAL RETURN FULL LIST
2010-09-21AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MONAHAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY KENNY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUGGAN / 30/11/2009
2009-11-30CH03SECRETARY'S DETAILS CHNAGED FOR TONY KENNY on 2009-11-30
2009-09-24287Registered office changed on 24/09/2009 from units 5-6 jackson court manor lane, hawarden deeside clwyd CH5 3QP
2009-07-31363aReturn made up to 03/07/09; full list of members
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUGGAN / 20/04/2009
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-10363sRETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS
2008-07-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2009
2007-08-19363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-261.314/01/07 ABSTRACTS AND PAYMENTS
2006-07-25363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-191.314/01/06 ABSTRACTS AND PAYMENTS
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-201.314/01/05 ABSTRACTS AND PAYMENTS
2004-11-16225ACC. REF. DATE SHORTENED FROM 15/01/05 TO 31/12/04
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/01/04
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-061.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-01-21225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 15/01/04
2003-07-14363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-15363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-23287REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 1 FFORDD CAE LLWYN WEPRE FLINTSHIRE CF5 4ZB
1999-07-13363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1998-08-06288aNEW DIRECTOR APPOINTED
1998-07-09288bSECRETARY RESIGNED
1998-07-09288bDIRECTOR RESIGNED
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-09288aNEW DIRECTOR APPOINTED
1998-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1076174 Active Licenced property: 5/6 JACKSON COURT, MANOR LANE HAWARDEN DEESIDE HAWARDEN GB CH5 3QP;HAWARDEN INDUSTRIAL PARK CLWYD CLOSE DEESIDE GB CH5 3PZ. Correspondance address: MANOR LANE CLWYD CLOSE HAWARDEN INDUSTRIAL PARK HAWARDEN DEESIDE HAWARDEN INDUSTRIAL PARK GB CH5 3PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEE TECH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-05-09 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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 DEE TECH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEE TECH SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DEE TECH SERVICES LIMITED owns 1 domain names.

deetech.co.uk  

Trademarks
We have not found any records of DEE TECH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEE TECH SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as DEE TECH SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DEE TECH SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEE TECH SERVICES 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 DEE TECH SERVICES 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.