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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR TAIT |
||
DAVID MANUS CANNING |
||
ALISTAIR KEITH TAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN RAYMOND PROUDLER |
Director | ||
ALAN RAYMOND PROUDLER |
Company Secretary | ||
ALAN RAYMOND PROUDLER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIPNESS CONSERVATION SOCIETY | Director | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2015-05-01 | |
OTICON LIMITED | Director | 2018-04-10 | CURRENT | 1973-02-12 | Active | |
HEARBASE LIMITED | Director | 2010-12-17 | CURRENT | 2003-03-12 | Active | |
ENSCO 722 LIMITED | Director | 2009-04-23 | CURRENT | 2009-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Alistair Tait on 2023-05-02 | ||
Appointment of Mrs Laura Graham as company secretary on 2023-05-02 | ||
DIRECTOR APPOINTED MRS BRONWEN COLEMAN | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEITH TAIT | ||
APPOINTMENT TERMINATED, DIRECTOR ARNE BOYE NIELSEN | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
Company name changed acoustic metrology LIMITED\certificate issued on 05/10/22 | ||
CERTNM | Company name changed acoustic metrology LIMITED\certificate issued on 05/10/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mrs Anne Boye Nielsen on 2020-12-21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
PSC05 | Change of details for William Demant Holdings a/S as a person with significant control on 2019-03-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM 6 Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR SOREN NIELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANUS CANNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND PROUDLER | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 30200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AP03 | Appointment of Mr Alistair Tait as company secretary on 2016-10-07 | |
TM02 | Termination of appointment of Alan Raymond Proudler on 2016-10-07 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR KEITH TAIT | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN RAYMOND PROUDLER on 2015-04-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM 16 Brindle Close, Marton Middlesbrough Cleveland TS7 8PS | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-04-14 | |
ANNOTATION | Clarification | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Alan Raymond Proudler as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN PROUDLER | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/08/2013 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND PROUDLER / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANUS CANNING / 14/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 100000/101000 01/01 | |
123 | NC INC ALREADY ADJUSTED 01/01/06 | |
88(2)R | AD 01/01/06--------- £ SI 200@1=200 £ IC 30000/30200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 14/04/03--------- £ SI 29999@1 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
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
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
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
DIATEC DIAGNOSTICS LTD owns 2 domain names.
a-met.co.uk acousticmetrology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
SEN |
Kent County Council | |
|
Specialists Fees |
Suffolk County Council | |
|
Medical Supplies & Services |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Cambridgeshire County Council | |
|
Educational equipment |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Bexley | |
|
|
Suffolk County Council | |
|
Equipment Repairs & Maintenance |
Suffolk County Council | |
|
Medical Supplies & Services |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Suffolk County Council | |
|
Medical Supplies & Services |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Cambridgeshire County Council | |
|
Educational equipment |
Dudley Borough Council | |
|
|
Peterborough City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Suffolk County Council | |
|
Equipment Repairs & Maintenance |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
London Borough of Bexley | |
|
|
Oxfordshire County Council | |
|
|
Cambridgeshire County Council | |
|
Educational equipment |
Suffolk County Council | |
|
Equipment Repairs & Maintenance |
Peterborough City Council | |
|
|
Kent County Council | |
|
Service and Repair of Equipment |
London Borough of Bexley | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Cambridgeshire County Council | |
|
Educational equipment |
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
London Borough of Bexley | |
|
|
Cambridgeshire County Council | |
|
Educational equipment |
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85181095 | Microphones 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) | |||
85181095 | Microphones 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) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90278099 | Non-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. | |||
85184080 | Audio-frequency electric amplifiers (excl. telephonic or measurement amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |