Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIATEC DIAGNOSTICS LTD
Company Information for

DIATEC DIAGNOSTICS LTD

3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, WEST MIDLANDS, B37 7YG,
Company Registration Number
04733494
Private Limited Company
Active

Company Overview

About Diatec Diagnostics Ltd
DIATEC DIAGNOSTICS LTD was founded on 2003-04-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Diatec Diagnostics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIATEC DIAGNOSTICS LTD
 
Legal Registered Office
3800 Parkside Solihull Parkway
Birmingham Business Park
Birmingham
WEST MIDLANDS
B37 7YG
Other companies in TS7
 
Previous Names
ACOUSTIC METROLOGY LIMITED05/10/2022
Filing Information
Company Number 04733494
Company ID Number 04733494
Date formed 2003-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts SMALL
VAT Number /Sales tax ID GB816803724  
Last Datalog update: 2024-04-19 12:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIATEC DIAGNOSTICS LTD
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 DIATEC DIAGNOSTICS LTD

Current Directors
Officer Role Date Appointed
ALISTAIR TAIT
Company Secretary 2016-10-07
DAVID MANUS CANNING
Director 2003-04-14
ALISTAIR KEITH TAIT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAYMOND PROUDLER
Director 2003-04-14 2017-08-24
ALAN RAYMOND PROUDLER
Company Secretary 2013-08-21 2016-10-07
ALAN RAYMOND PROUDLER
Company Secretary 2003-04-14 2013-08-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-14 2003-04-14
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-14 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MANUS CANNING SKIPNESS CONSERVATION SOCIETY Director 2004-11-30 CURRENT 2004-11-30 Dissolved 2015-05-01
ALISTAIR KEITH TAIT OTICON LIMITED Director 2018-04-10 CURRENT 1973-02-12 Active
ALISTAIR KEITH TAIT HEARBASE LIMITED Director 2010-12-17 CURRENT 2003-03-12 Active
ALISTAIR KEITH TAIT ENSCO 722 LIMITED Director 2009-04-23 CURRENT 2009-01-07 Active

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
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02Termination of appointment of Alistair Tait on 2023-05-02
2023-05-02Appointment of Mrs Laura Graham as company secretary on 2023-05-02
2023-05-02DIRECTOR APPOINTED MRS BRONWEN COLEMAN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEITH TAIT
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ARNE BOYE NIELSEN
2023-04-19CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-10-05Company name changed acoustic metrology LIMITED\certificate issued on 05/10/22
2022-10-05CERTNMCompany name changed acoustic metrology LIMITED\certificate issued on 05/10/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21CH01Director's details changed for Mrs Anne Boye Nielsen on 2020-12-21
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-27PSC05Change of details for William Demant Holdings a/S as a person with significant control on 2019-03-19
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 6 Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP01DIRECTOR APPOINTED MR SOREN NIELSEN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANUS CANNING
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND PROUDLER
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 30200
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-10AP03Appointment of Mr Alistair Tait as company secretary on 2016-10-07
2016-10-10TM02Termination of appointment of Alan Raymond Proudler on 2016-10-07
2016-10-10AP01DIRECTOR APPOINTED MR ALISTAIR KEITH TAIT
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 30200
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-15AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 30200
2015-04-22AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN RAYMOND PROUDLER on 2015-04-22
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 16 Brindle Close, Marton Middlesbrough Cleveland TS7 8PS
2014-05-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-14
2014-05-20ANNOTATIONClarification
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 30200
2014-04-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AP03Appointment of Mr Alan Raymond Proudler as company secretary
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN PROUDLER
2013-08-16RES12VARYING SHARE RIGHTS AND NAMES
2013-08-16RES01ADOPT ARTICLES 13/08/2013
2013-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-15AR0114/04/13 FULL LIST
2012-11-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-16AR0114/04/12 FULL LIST
2011-09-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-20AR0114/04/11 FULL LIST
2010-10-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-06AR0114/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND PROUDLER / 14/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANUS CANNING / 14/04/2010
2009-11-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-16363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-01RES04£ NC 100000/101000 01/01
2006-02-01123NC INC ALREADY ADJUSTED 01/01/06
2006-02-0188(2)RAD 01/01/06--------- £ SI 200@1=200 £ IC 30000/30200
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-15363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1888(2)RAD 14/04/03--------- £ SI 29999@1
2004-05-17363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-26225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED
2003-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to DIATEC DIAGNOSTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 DIATEC DIAGNOSTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-07 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 72,581
Creditors Due Within One Year 2012-06-30 £ 64,463
Provisions For Liabilities Charges 2013-06-30 £ 27,100
Provisions For Liabilities Charges 2012-06-30 £ 22,793

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
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 DIATEC DIAGNOSTICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 30,200
Called Up Share Capital 2012-06-30 £ 30,200
Cash Bank In Hand 2013-06-30 £ 23,646
Cash Bank In Hand 2012-06-30 £ 28,422
Current Assets 2013-06-30 £ 185,063
Current Assets 2012-06-30 £ 158,382
Debtors 2013-06-30 £ 139,140
Debtors 2012-06-30 £ 111,843
Fixed Assets 2013-06-30 £ 68,557
Fixed Assets 2012-06-30 £ 73,792
Secured Debts 2013-06-30 £ 5,207
Secured Debts 2012-06-30 £ 7,795
Shareholder Funds 2013-06-30 £ 153,939
Shareholder Funds 2012-06-30 £ 144,918
Stocks Inventory 2013-06-30 £ 22,277
Stocks Inventory 2012-06-30 £ 18,117
Tangible Fixed Assets 2013-06-30 £ 68,557
Tangible Fixed Assets 2012-06-30 £ 73,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIATEC DIAGNOSTICS LTD registering or being granted any patents
Domain Names

DIATEC DIAGNOSTICS LTD owns 2 domain names.

a-met.co.uk   acousticmetrology.co.uk  

Trademarks
We have not found any records of DIATEC DIAGNOSTICS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DIATEC DIAGNOSTICS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-9 GBP £862 SEN
Kent County Council 2016-8 GBP £868 Specialists Fees
Suffolk County Council 2016-1 GBP £2,306 Medical Supplies & Services
Kent County Council 2015-10 GBP £1,410 Equipment, Furniture and Materials and Livestock
Cambridgeshire County Council 2015-2 GBP £2,232 Educational equipment
Sandwell Metroplitan Borough Council 2014-12 GBP £1,181
London Borough of Bexley 2014-11 GBP £1,194
Suffolk County Council 2014-11 GBP £2,448 Equipment Repairs & Maintenance
Suffolk County Council 2014-10 GBP £1,260 Medical Supplies & Services
Kent County Council 2014-10 GBP £843 Equipment, Furniture and Materials and Livestock
Suffolk County Council 2014-9 GBP £267 Medical Supplies & Services
Oxfordshire County Council 2014-5 GBP £1,861 Equipment, Furniture and Materials
Cambridgeshire County Council 2014-3 GBP £1,870 Educational equipment
Dudley Borough Council 2014-2 GBP £3,473
Peterborough City Council 2013-12 GBP £1,309
Sandwell Metroplitan Borough Council 2013-12 GBP £535
Suffolk County Council 2013-10 GBP £3,862 Equipment Repairs & Maintenance
Kent County Council 2013-8 GBP £838 Equipment, Furniture and Materials and Livestock
London Borough of Bexley 2013-7 GBP £1,516
Oxfordshire County Council 2013-4 GBP £1,851
Cambridgeshire County Council 2013-2 GBP £1,804 Educational equipment
Suffolk County Council 2013-1 GBP £1,210 Equipment Repairs & Maintenance
Peterborough City Council 2012-11 GBP £1,391
Kent County Council 2012-11 GBP £2,657 Service and Repair of Equipment
London Borough of Bexley 2012-7 GBP £1,140
Oxfordshire County Council 2012-5 GBP £1,700 Equipment, Furniture and Materials
Cambridgeshire County Council 2012-3 GBP £1,884 Educational equipment
Dudley Borough Council 2012-1 GBP £1,667
Sandwell Metroplitan Borough Council 2011-12 GBP £547
Kent County Council 2011-10 GBP £896 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-9 GBP £2,868 Equipment, Furniture and Materials and Livestock
London Borough of Bexley 2011-8 GBP £1,170
Cambridgeshire County Council 2011-3 GBP £1,450 Educational equipment
Dudley Borough Council 2011-2 GBP £918
Dudley Metropolitan Council 0-0 GBP £1,458

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIATEC DIAGNOSTICS LTD 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.
Import/Export of Goods
Goods imported/exported by DIATEC DIAGNOSTICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2018-07-0085181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-09-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-06-0185184080Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIATEC DIAGNOSTICS LTD 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 DIATEC DIAGNOSTICS LTD 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.