Company NameD T Service Ltd
DirectorDavid Thomas Shelsher
Company StatusActive
Company Number04571830
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameDavid Thomas Shelsher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Secretary NameJulie Burmby
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Taylor Drive
Lawford Dale
Manningtree
Essex
CO11 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 525218
Telephone regionColchester

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D.t. Shelsher
100.00%
Ordinary

Financials

Year2014
Net Worth£7,341
Cash£15,926
Current Liabilities£21,802

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (4 months, 3 weeks ago)
Next Return Due7 November 2024 (7 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 October 2023Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 24 October 2023 (1 page)
24 October 2023Change of details for Mr David Thomas Shelsher as a person with significant control on 24 October 2023 (2 pages)
15 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 December 2021Director's details changed for David Thomas Shelsher on 17 December 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 April 2021Director's details changed for David Thomas Shelsher on 29 March 2021 (2 pages)
18 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for David Thomas Shelsher on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Thomas Shelsher on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
19 October 2009Termination of appointment of Julie Burmby as a secretary (1 page)
19 October 2009Termination of appointment of Julie Burmby as a secretary (1 page)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Return made up to 24/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Return made up to 24/10/07; full list of members (2 pages)
1 December 2006Return made up to 24/10/06; full list of members (6 pages)
1 December 2006Return made up to 24/10/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Registered office changed on 23/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
23 May 2006Registered office changed on 23/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
15 November 2005Return made up to 24/10/05; full list of members (6 pages)
15 November 2005Return made up to 24/10/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Return made up to 24/10/04; full list of members (6 pages)
2 November 2004Return made up to 24/10/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)