You are here: bizstats.co.uk > a-z index > D list > DT list

Dtec Manufacturing Ltd WEST BROMWICH


Dtec Manufacturing started in year 2013 as Private Limited Company with registration number 08666873. The Dtec Manufacturing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in West Bromwich at Units 3-6. Postal code: B70 9DD.

There is a single director in the company at the moment - James B., appointed on 4 April 2022. In addition, a secretary was appointed - Andrew G., appointed on 4 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie M. who worked with the the company until 4 April 2022.

Dtec Manufacturing Ltd Address / Contact

Office Address Units 3-6
Office Address2 Oldbury Road Industrial Estate
Town West Bromwich
Post code B70 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08666873
Date of Incorporation Wed, 28th Aug 2013
Industry Other manufacturing n.e.c.
End of financial Year 30th August
Company age 11 years old
Account next due date Thu, 30th May 2024 (15 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Mon, 11th Sep 2023 (2023-09-11)
Last confirmation statement dated Sun, 28th Aug 2022

Company staff

James B.

Position: Director

Appointed: 04 April 2022

Andrew G.

Position: Secretary

Appointed: 04 April 2022

Julie M.

Position: Secretary

Appointed: 17 December 2021

Resigned: 04 April 2022

Neil A.

Position: Director

Appointed: 28 August 2013

Resigned: 04 April 2022

Timothy G.

Position: Director

Appointed: 28 August 2013

Resigned: 31 December 2017

Anthony L.

Position: Director

Appointed: 28 August 2013

Resigned: 29 August 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is James B. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Neil A. This PSC owns 25-50% shares. Moving on, there is Timothy G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

James B.

Notified on 4 April 2022
Nature of control: 75,01-100% shares

Neil A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy G.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Anthony L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-302022-08-30
Net Worth-22 942-18 419      
Balance Sheet
Cash Bank On Hand 5 7603 5532 0575 70111 393  
Current Assets22 57424 41572 58486 256148 432154 420240 52537 638
Debtors18 5015 03550 98839 62387 39188 027  
Net Assets Liabilities   29 36131 86540 25437 456300
Other Debtors   1 53564284  
Property Plant Equipment 20 19618 71420 18017 92417 890  
Total Inventories 13 62018 04344 57655 34055 000  
Cash Bank In Hand5735 760      
Net Assets Liabilities Including Pension Asset Liability-22 942-18 419      
Stocks Inventory3 50013 620      
Tangible Fixed Assets23 12220 196      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-23 242-18 719      
Shareholder Funds-22 942-18 419      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 26110 44314 44417 50017 789  
Additions Other Than Through Business Combinations Property Plant Equipment    8001 586  
Amounts Owed By Group Undertakings Participating Interests    86 73554 999  
Amounts Owed To Group Undertakings Participating Interests   4 20937 8536 328  
Average Number Employees During Period  781010101
Bank Borrowings Overdrafts     30 000  
Corporation Tax Payable  2 8707864 1918 041  
Creditors 63 03061 65477 075131 085128 657219 94837 338
Depreciation Rate Used For Property Plant Equipment    1515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 330  
Disposals Property Plant Equipment     1 331  
Increase From Depreciation Charge For Year Property Plant Equipment  3 1824 0013 0561 619  
Net Current Assets Liabilities-46 064-38 61510 9309 18117 34725 76320 577300
Other Creditors 420-4203269 5278 269  
Other Taxation Social Security Payable 5 5486 1886 47231 54842 553  
Property Plant Equipment Gross Cost 27 45729 15734 62435 42435 679  
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 4063 399  
Total Assets Less Current Liabilities-22 942-18 41929 64429 36135 27143 65337 456300
Trade Creditors Trade Payables 22 83730 29358 89147 96633 466  
Trade Debtors Trade Receivables  50 94938 08859232 744  
Accrued Liabilities 8 026397289    
Merchandise 13 62018 04344 576    
Prepayments 217 1 535    
Total Additions Including From Business Combinations Property Plant Equipment  1 7005 467    
Fixed Assets23 12220 196   17 89016 879 
Provisions For Liabilities Balance Sheet Subtotal     3 399  
Creditors Due Within One Year68 63863 030      
Number Shares Allotted 300      
Par Value Share 1      
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Cost Or Valuation27 45727 457      
Tangible Fixed Assets Depreciation4 3357 261      
Tangible Fixed Assets Depreciation Charged In Period 2 926      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search