Dee Tech Services Limited HAWARDEN


Dee Tech Services started in year 1998 as Private Limited Company with registration number 03592571. The Dee Tech Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hawarden at Clwyd Close. Postal code: CH5 3PZ.

At present there are 3 directors in the the firm, namely Michael D., Tony K. and Kevin M.. In addition one secretary - Tony K. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CH5 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1076174 . It is located at 5/6 Jackson Court, Manor Lane, Deeside with a total of 2 cars. It has two locations in the UK.

Dee Tech Services Limited Address / Contact

Office Address Clwyd Close
Office Address2 Hawarden Industrial Park
Town Hawarden
Post code CH5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592571
Date of Incorporation Fri, 3rd Jul 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 09 July 1998

Tony K.

Position: Secretary

Appointed: 03 July 1998

Tony K.

Position: Director

Appointed: 03 July 1998

Kevin M.

Position: Director

Appointed: 03 July 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1998

Resigned: 03 July 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 July 1998

Resigned: 03 July 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Michael D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Anthony K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Anthony K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand106 038142 438217 849387 129
Current Assets995 1231 514 3781 327 4641 455 542
Debtors764 4351 215 561942 812900 094
Net Assets Liabilities539 950598 289658 450737 226
Other Debtors229 986125 070394 996513 318
Property Plant Equipment116 610119 12983 666112 718
Total Inventories124 650156 379166 803168 319
Other
Amount Specific Advance Or Credit Directors  7 880 
Amount Specific Advance Or Credit Made In Period Directors  7 880 
Amount Specific Advance Or Credit Repaid In Period Directors   7 880
Accumulated Depreciation Impairment Property Plant Equipment613 252668 895713 264750 013
Additional Provisions Increase From New Provisions Recognised 956  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -6 3448 430
Average Number Employees During Period20303135
Bank Borrowings Overdrafts 50 00037 29327 713
Creditors34 05158 64537 29340 346
Deferred Tax Liabilities14 67415 6309 28617 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 59511 79133 554
Disposals Property Plant Equipment 23 15511 97441 950
Finance Lease Liabilities Present Value Total34 0518 6458 64412 633
Increase From Depreciation Charge For Year Property Plant Equipment 77 23856 16070 303
Net Current Assets Liabilities472 065553 435621 363682 570
Other Creditors151 199382 001107 639111 624
Other Taxation Social Security Payable200 366358 732299 284251 339
Property Plant Equipment Gross Cost729 862788 024796 930862 731
Provisions14 67415 6309 28617 716
Provisions For Liabilities Balance Sheet Subtotal14 67415 6309 28617 716
Total Additions Including From Business Combinations Property Plant Equipment 81 31720 880107 751
Total Assets Less Current Liabilities588 675672 564705 029795 288
Trade Creditors Trade Payables140 212194 852281 034393 409
Trade Debtors Trade Receivables534 4491 090 491547 816386 776

Transport Operator Data

5/6 Jackson Court
Address Manor Lane , Hawarden
City Deeside
Post code CH5 3QP
Vehicles 1
Clwyd Close
Address Hawarden Industrial Park
City Deeside
Post code CH5 3PZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements