General information

Name:

Dy-tech Limited

Office Address:

First Floor 98-100 Gisburn Road Barrowford BB9 6EW Nelson

Number: 05191166

Incorporation date: 2004-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dy-tech Ltd can be contacted at First Floor 98-100 Gisburn Road, Barrowford in Nelson. The company's postal code is BB9 6EW. Dy-tech has been active on the British market for 20 years. The company's Companies House Reg No. is 05191166. From 2006-02-07 Dy-tech Ltd is no longer under the name Cemgraft South East. This business's declared SIC number is 28990: Manufacture of other special-purpose machinery n.e.c.. Dy-tech Limited filed its account information for the financial year up to 2022-03-31. The business latest confirmation statement was released on 2023-07-28.

Andrew D. is this specific enterprise's solitary director, who was formally appointed on 2004-07-29. This company had been overseen by Scott H. until nineteen years ago. Additionally another director, specifically Clive O. resigned in December 2005. To provide support to the directors, the company has been utilizing the expertise of Stephanie D. as a secretary for the last eighteen years.

  • Previous company's names
  • Dy-tech Ltd 2006-02-07
  • Cemgraft South East Limited 2004-07-28

Financial data based on annual reports

Company staff

Stephanie D.

Role: Secretary

Appointed: 01 January 2006

Latest update: 27 March 2024

Andrew D.

Role: Director

Appointed: 29 July 2004

Latest update: 27 March 2024

People with significant control

Andrew D. is the individual who controls this firm, has substantial control or influence over the company and has 3/4 to full of voting rights.

Andrew D.
Notified on 1 July 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
19
Company Age

Similar companies nearby

Closest companies