D T A Consulting Engineers LLP STOCKTON-ON-TEES


Founded in 2004, D T A Consulting Engineers LLP, classified under reg no. OC307265 is an active company. Currently registered at Tower House TS17 6SF, Stockton-on-tees the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

As of 18 April 2024, our data shows no information about any ex officers on these positions.

D T A Consulting Engineers LLP Address / Contact

Office Address Tower House
Office Address2 Teesdale South
Town Stockton-on-tees
Post code TS17 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC307265
Date of Incorporation Tue, 16th Mar 2004
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Leon A.

Position: LLP Designated Member

Appointed: 01 June 2022

Jordan W.

Position: LLP Designated Member

Appointed: 01 June 2022

John M.

Position: LLP Designated Member

Appointed: 01 June 2021

Philip H.

Position: LLP Designated Member

Appointed: 01 June 2015

Paul H.

Position: LLP Designated Member

Appointed: 01 June 2015

Resigned: 31 May 2021

Nicholas C.

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 30 November 2011

Raymond D.

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 30 November 2011

Paul A.

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 31 October 2013

Jl Nominees Two Limited

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 16 March 2004

Thomas C.

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 31 January 2017

Michael T.

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 31 May 2019

Jl Nominees One Limited

Position: LLP Designated Member

Appointed: 16 March 2004

Resigned: 16 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats identified, there is Leon A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Jordan W. This PSC has significiant influence or control over the company,. The third one is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Leon A.

Notified on 1 June 2022
Nature of control: significiant influence or control

Jordan W.

Notified on 1 June 2022
Nature of control: significiant influence or control

John M.

Notified on 1 June 2021
Nature of control: significiant influence or control

Philip H.

Notified on 1 June 2016
Nature of control: significiant influence or control

Paul H.

Notified on 1 June 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Michael T.

Notified on 1 June 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand36 249 39 475174 039102 880
Current Assets388 289372 376336 277531 790514 011
Debtors244 011245 597182 716280 249374 906
Other Debtors1 8231 8231 823  
Property Plant Equipment106 99775 61946 818  
Total Inventories108 029126 779114 08677 50236 225
Other
Accrued Liabilities Deferred Income16 52119 26113 62320 16712 592
Accumulated Amortisation Impairment Intangible Assets32 08937 97231 72439 6992 863
Accumulated Depreciation Impairment Property Plant Equipment368 154400 449280 516276 02555 497
Average Number Employees During Period1615191717
Bank Borrowings153 091121 60694 704  
Bank Borrowings Overdrafts118 93783 16470 70430 00010 000
Creditors222 504130 641149 045306 614115 968
Disposals Decrease In Amortisation Impairment Intangible Assets  8 268 37 807
Disposals Decrease In Depreciation Impairment Property Plant Equipment  144 967 263 443
Disposals Intangible Assets  8 419 37 807
Disposals Property Plant Equipment  155 867 44 901
Finance Lease Liabilities Present Value Total25 9966 6427 3807 98761 248
Fixed Assets121 13483 87352 90188 659223 974
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 58143 07143 071  
Increase From Amortisation Charge For Year Intangible Assets 5 8832 020 971
Increase From Depreciation Charge For Year Property Plant Equipment 32 29525 034 43 232
Intangible Assets14 1378 2546 0831 157186
Intangible Assets Gross Cost46 22646 22637 80740 8563 049
Net Current Assets Liabilities168 44791 531144 112225 176318 149
Other Creditors38 78640 83537 168127 99934 720
Other Remaining Borrowings   16 800 
Other Taxation Social Security Payable42 96763 22151 11971 54872 381
Prepayments Accrued Income49 56031 07251 26622 10668 935
Property Plant Equipment Gross Cost475 151476 068327 334386 473279 285
Total Additions Including From Business Combinations Property Plant Equipment 9177 133 11 038
Total Assets Less Current Liabilities289 581175 404197 013313 835542 123
Total Borrowings197 408147 565102 08451 298116 550
Trade Creditors Trade Payables69 09393 24258 87545 65535 992
Trade Debtors Trade Receivables151 929176 800129 627258 143305 971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
Free Download (9 pages)

Company search