Company Information for DZA TECHNICAL LIMITED
41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA,
|
Company Registration Number
04241685
Private Limited Company
Active |
Company Name | ||
---|---|---|
DZA TECHNICAL LIMITED | ||
Legal Registered Office | ||
41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA Other companies in BN14 | ||
Previous Names | ||
|
Company Number | 04241685 | |
---|---|---|
Company ID Number | 04241685 | |
Date formed | 2001-06-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB780739889 |
Last Datalog update: | 2024-03-06 09:42:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SAMUEL GREEN |
||
ZOE ANNE GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY KINGSLEY TAYLOR |
Company Secretary | ||
JEREMY KINGSLEY TAYLOR |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCR FUEL LTD | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
PIXEL MOTIF LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR TREVOR HINKLEY | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
REGISTRATION OF A CHARGE / CHARGE CODE 042416850001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042416850001 | |
Change of details for Mr David Samuel Green as a person with significant control on 2021-04-05 | ||
PSC04 | Change of details for Mr David Samuel Green as a person with significant control on 2021-04-05 | |
AP01 | DIRECTOR APPOINTED MR TREVOR DEFFEE | |
PSC04 | Change of details for Mr David Samuel Green as a person with significant control on 2022-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr David Samuel Green as a person with significant control on 2021-04-01 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Samuel Green as a person with significant control on 2021-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE ANNE GREEN | |
CH01 | Director's details changed for Mr David Samuel Green on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Zoe Anne Green on 2017-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Samuel Green on 2015-10-05 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS ZOE ANNE GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR | |
RES15 | CHANGE OF NAME 26/02/2012 | |
CERTNM | Company name changed team crewing LIMITED\certificate issued on 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 29/09/2010 | |
AR01 | 16/06/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 01/07/2008 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 26/06/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-07-31 | £ 69,351 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 10,403 |
Creditors Due Within One Year | 2012-07-31 | £ 10,403 |
Creditors Due Within One Year | 2011-07-31 | £ 6,353 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,700 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DZA TECHNICAL LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 27,088 |
Cash Bank In Hand | 2012-07-31 | £ 7,911 |
Cash Bank In Hand | 2012-07-31 | £ 7,911 |
Current Assets | 2013-07-31 | £ 68,445 |
Current Assets | 2012-07-31 | £ 7,911 |
Current Assets | 2012-07-31 | £ 7,911 |
Debtors | 2013-07-31 | £ 41,357 |
Shareholder Funds | 2013-07-31 | £ 10,564 |
Shareholder Funds | 2012-07-31 | £ 3,668 |
Shareholder Funds | 2012-07-31 | £ 3,668 |
Tangible Fixed Assets | 2013-07-31 | £ 13,170 |
Tangible Fixed Assets | 2012-07-31 | £ 6,660 |
Tangible Fixed Assets | 2012-07-31 | £ 6,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DZA TECHNICAL LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85319000 | ||||
85319000 | ||||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85319000 | ||||
85319000 | ||||
85395000 | ||||
85395000 | ||||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
85395000 | ||||
85395000 | ||||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | |||
85319000 | ||||
85319000 | ||||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85299092 | Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |