Company NameD & H Technical Services Limited
DirectorDavid Andrew Slater
Company StatusActive
Company Number06906602
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Andrew Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleSignal & Telecommunications Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2
32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1David A. Slater
80.00%
Ordinary
20 at £1Hilary J. Slater
20.00%
Ordinary

Financials

Year2014
Net Worth£139,360
Cash£145,959
Current Liabilities£6,849

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Director's details changed for Mr David Andrew Slater on 8 May 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from John Alexander Limited 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from John Alexander Limited 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Andrew Slater on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David Andrew Slater on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David Andrew Slater on 1 October 2009 (2 pages)
2 June 2009Director appointed david andrew slater (2 pages)
2 June 2009Ad 15/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 June 2009Ad 15/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 June 2009Director appointed david andrew slater (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 115 chase side london N14 5HD (1 page)
2 June 2009Registered office changed on 02/06/2009 from 115 chase side london N14 5HD (1 page)
19 May 2009Appointment terminated director barbara kahan (1 page)
19 May 2009Appointment terminated director barbara kahan (1 page)
15 May 2009Incorporation (12 pages)
15 May 2009Incorporation (12 pages)