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

Dtx Telecommunications Limited LEEDS


Founded in 2000, Dtx Telecommunications, classified under reg no. 04004218 is an active company. Currently registered at 5c Harewood Yard Harewood House Estate LS17 9LF, Leeds the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2000/11/07 Dtx Telecommunications Limited is no longer carrying the name Teldotcom.

The firm has 2 directors, namely Samantha H., Darren M.. Of them, Samantha H., Darren M. have been with the company the longest, being appointed on 8 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dtx Telecommunications Limited Address / Contact

Office Address 5c Harewood Yard Harewood House Estate
Office Address2 Harewood
Town Leeds
Post code LS17 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04004218
Date of Incorporation Tue, 30th May 2000
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Samantha H.

Position: Director

Appointed: 08 April 2019

Darren M.

Position: Director

Appointed: 08 April 2019

Shaun R.

Position: Director

Appointed: 01 April 2008

Resigned: 08 April 2019

Neil L.

Position: Director

Appointed: 01 April 2008

Resigned: 28 January 2022

Peter B.

Position: Secretary

Appointed: 10 August 2001

Resigned: 30 September 2008

Trevor S.

Position: Director

Appointed: 25 June 2001

Resigned: 08 April 2019

Peter B.

Position: Director

Appointed: 25 June 2001

Resigned: 30 September 2008

Neil L.

Position: Secretary

Appointed: 07 September 2000

Resigned: 10 August 2001

David R.

Position: Director

Appointed: 07 September 2000

Resigned: 28 June 2001

Neil L.

Position: Director

Appointed: 07 September 2000

Resigned: 10 August 2001

Ross C.

Position: Director

Appointed: 30 May 2000

Resigned: 07 September 2000

Andrew U.

Position: Secretary

Appointed: 30 May 2000

Resigned: 07 September 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Dtx Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dtx Holdings Limited

5c Harewood House Estate, Harewood, Leeds, LS17 9LF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06684367
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Teldotcom November 7, 2000
Imco (212000) August 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 671313107
Current Assets83 85297 279103 766
Debtors81 68196 466103 159
Net Assets Liabilities22 998347298
Other Debtors24 7932 5341 407
Total Inventories500500500
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 4044 124
Accumulated Amortisation Impairment Intangible Assets189 530189 530 
Accumulated Depreciation Impairment Property Plant Equipment73 16773 167 
Amounts Owed By Associates56 88893 93298 580
Average Number Employees During Period422
Creditors60 85492 52899 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2927 29212 153
Intangible Assets Gross Cost189 530189 530 
Net Current Assets Liabilities22 9984 7514 422
Other Creditors12 3042 4182 000
Other Taxation Social Security Payable9 1355 434 
Property Plant Equipment Gross Cost73 16773 167 
Total Assets Less Current Liabilities22 9984 7514 422
Trade Creditors Trade Payables  20
Trade Debtors Trade Receivables  3 172

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements