Company Information for NICK DUTTON TECHNICAL SERVICES LTD
FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
|
Company Registration Number
06470768
Private Limited Company
Active |
Company Name | |
---|---|
NICK DUTTON TECHNICAL SERVICES LTD | |
Legal Registered Office | |
FIRST FLOOR NORTH 40 OXFORD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2EE Other companies in HP13 | |
Company Number | 06470768 | |
---|---|---|
Company ID Number | 06470768 | |
Date formed | 2008-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB928417113 |
Last Datalog update: | 2024-02-05 19:03:05 |
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 |
---|---|---|
KENNETH DOUGLAS SIMMEN |
||
NICHOLAS HUGH DUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAROLD CANNON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MR KENNETH DOUGLAS SIMMEN on 2023-12-05 | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom | ||
Director's details changed for Mr Nicholas Hugh Dutton on 2023-12-05 | ||
Change of details for Mr Nicholas Hugh Dutton as a person with significant control on 2023-12-05 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 16/12/21 FROM 3 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE | ||
Change of details for Mr Nicholas Hugh Dutton as a person with significant control on 2021-12-16 | ||
PSC04 | Change of details for Mr Nicholas Hugh Dutton as a person with significant control on 2021-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/21 FROM 3 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Nicholas Hugh Dutton as a person with significant control on 2017-12-18 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Hugh Dutton on 2018-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
CH01 | Director's details changed for Nicholas Hugh Dutton on 2017-01-16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Kenneth Douglas Simmen as company secretary on 2015-01-12 | |
TM02 | Termination of appointment of Peter Harold Cannon on 2015-01-12 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Hugh Dutton on 2011-01-11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Hugh Dutton on 2010-01-21 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 6,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 6,000 |
Creditors Due Within One Year | 2013-03-31 | £ 18,701 |
Creditors Due Within One Year | 2012-03-31 | £ 14,643 |
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 NICK DUTTON TECHNICAL SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 17,879 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,541 |
Current Assets | 2013-03-31 | £ 38,745 |
Current Assets | 2012-03-31 | £ 17,671 |
Debtors | 2013-03-31 | £ 20,866 |
Debtors | 2012-03-31 | £ 8,130 |
Shareholder Funds | 2013-03-31 | £ 15,754 |
Tangible Fixed Assets | 2013-03-31 | £ 1,710 |
Debtors and other cash assets
NICK DUTTON TECHNICAL SERVICES LTD owns 1 domain names.
ndtsl.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NICK DUTTON TECHNICAL SERVICES LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |