Company NameD-Tech Fire Systems Limited
DirectorDaniel Joseph Coleman
Company StatusActive
Company Number06146323
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Daniel Joseph Coleman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameSamantha Coleman
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Daniel Joseph Coleman
80.00%
Ordinary
20 at £1Samantha Coleman
20.00%
Ordinary

Financials

Year2014
Net Worth£2,844
Current Liabilities£67,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

12 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
11 January 2023Change of details for Mrs Samantha Coleman as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Change of details for Mr Daniel Joseph Coleman as a person with significant control on 1 April 2019 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 March 2020Notification of Samantha Coleman as a person with significant control on 20 March 2020 (2 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Daniel Joseph Coleman on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 March 2012Secretary's details changed for Samantha Coleman on 21 March 2012 (1 page)
21 March 2012Director's details changed for Daniel Joseph Coleman on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Samantha Coleman on 21 March 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Daniel Joseph Coleman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Daniel Joseph Coleman on 22 March 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
8 March 2007Incorporation (19 pages)
8 March 2007Incorporation (19 pages)