Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D T & C LIMITED
Company Information for

D T & C LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
02047066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D T & C Ltd
D T & C LIMITED was founded on 1986-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". D T & C Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D T & C LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number 02047066
Company ID Number 02047066
Date formed 1986-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-07 11:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D T & C LIMITED
Is this data useful to you?
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.
Companies with same name D T & C LIMITED
The following companies were found which have the same name as D T & C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D T & C FUNDING LLC 320 CRESTWOOD CIRCLE ROYAL PALM BEACH FL 33411 Inactive Company formed on the 2010-01-29
D T & C INVESTMENTS, LLC 1580 SHARON PAHRUMP NV 89060 Active Company formed on the 2003-12-19
D T & C L BRUCE KITCHENS & BATHROOMS PTY LTD Active Company formed on the 2010-11-17

Company Officers of D T & C LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2014-11-05
PARIMAL RAOJIBHAI PATEL
Director 2014-11-05
MANUEL URIA FERNANDEZ
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD KAY
Director 2014-11-05 2017-11-14
ROBERT PHILIP BONACCORSO
Director 2013-08-01 2014-11-05
RICHARD ANTHONY LEUPEN
Director 2013-08-01 2014-11-05
MURRAY BEDE MCARDLE
Director 2013-08-01 2014-09-04
DENNIS DIONYSIOS MENTZINES
Director 2013-08-01 2014-01-31
RICHARD JOHN BROOKS
Director 2011-08-05 2013-08-01
PATRICK DAVID HOLE
Company Secretary 2012-01-01 2012-05-10
JAMES MICHAEL DOUGLAS THOMSON
Director 2009-03-19 2012-04-30
FIONA KEDDIE
Company Secretary 2011-04-18 2011-12-31
PAUL THOMAS IDZIK
Director 2008-11-03 2011-08-08
ROBERT GEORGE RICKERT
Director 2009-03-19 2011-08-05
PHILIP MICHAEL COOK
Company Secretary 2005-03-16 2011-03-31
COLIN CHARLES CHILD
Director 2007-10-04 2009-03-19
MARK DOUGLAS STRUCKETT
Director 1994-12-31 2008-11-03
TIMOTHY SVEN MAYNARD
Director 2002-07-18 2007-10-04
JOHN WILLIAM O'MAHONEY
Company Secretary 1993-08-01 2005-03-16
TIMOTHY WALLACE SMYTH
Director 1991-11-02 2002-08-09
RICHARD NEVILLE LAY
Director 1991-11-02 2000-09-06
GEORGE ANTHONY TWENTYMAN TURNBULL
Director 1991-11-02 1994-12-31
PETER WENTWORTH GORE
Company Secretary 1991-11-02 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIMAL RAOJIBHAI PATEL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2008-12-23 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL BUYING FORCE LIMITED Director 2017-10-19 CURRENT 2004-02-11 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 2007-12-19 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-09-28 CURRENT 1984-01-09 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-09-28 CURRENT 1988-03-07 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2017-09-28 CURRENT 2003-11-10 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2017-09-28 CURRENT 2006-01-18 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-09-28 CURRENT 1992-10-16 Active
PARIMAL RAOJIBHAI PATEL DTZ EUROPE LIMITED Director 2017-09-28 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL HODNETT MARTIN SMITH LIMITED Director 2014-11-06 CURRENT 1986-01-03 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ CORPORATE FINANCE LIMITED Director 2014-11-05 CURRENT 1987-03-20 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ (NORTHERN IRELAND) LIMITED Director 2014-11-05 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CANTIUM ESTATES LIMITED Director 2014-11-05 CURRENT 1994-02-24 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ INDIA LIMITED Director 2014-11-05 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ CANTIUM ESTATES LIMITED Director 2017-12-31 CURRENT 1994-02-24 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2017-12-31 CURRENT 2000-05-11 Active
MANUEL URIA FERNANDEZ DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD (U.K.) LTD. Director 2017-12-18 CURRENT 1998-07-31 Active
MANUEL URIA FERNANDEZ BUYING FORCE LIMITED Director 2017-12-12 CURRENT 2004-02-11 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ SERVICES (EUROPE) LIMITED Director 2017-11-30 CURRENT 2002-07-04 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ MANAGEMENT SERVICES LIMITED Director 2017-11-15 CURRENT 1986-11-06 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2006-01-28 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ EUROPE LIMITED Director 2017-11-15 CURRENT 2005-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-21DS01Application to strike the company off the register
2021-05-21SH20Statement by Directors
2021-05-21SH19Statement of capital on 2021-05-21 GBP 8
2021-05-21CAP-SSSolvency Statement dated 08/05/21
2021-05-21RES13Resolutions passed:
  • Reduce share prem a/c 08/05/2021
2021-05-12SH0107/05/21 STATEMENT OF CAPITAL GBP 8
2021-04-08RES13Resolutions passed:
  • The directors have no direct or indirect interests in any of the proposed transactions or arrangements 03/02/2001
  • ADOPT ARTICLES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17RES13Resolutions passed:
  • Company business 03/02/2021
2021-01-25SH0101/01/21 STATEMENT OF CAPITAL GBP 7
2020-11-20RES13Resolutions passed:
  • Accounts approved 13/11/2020
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19SH0106/11/20 STATEMENT OF CAPITAL GBP 6
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-07-20CH01Director's details changed for Mr Ashley Thompson on 2020-07-02
2020-07-02AP01DIRECTOR APPOINTED MR ASHLEY THOMPSON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-07AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-03-12SH0114/02/19 STATEMENT OF CAPITAL GBP 5
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020470660003
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20RP04SH01Second filing of capital allotment of shares GBP4
2018-05-29SH0112/11/15 STATEMENT OF CAPITAL GBP 3
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-05RES01ADOPT ARTICLES 15/12/2017
2018-01-05RES01ADOPT ARTICLES 15/12/2017
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-20SH0115/12/17 STATEMENT OF CAPITAL GBP 3
2017-11-30AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD KAY
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-09MEM/ARTSARTICLES OF ASSOCIATION
2015-09-09RES01ADOPT ARTICLES 09/09/15
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-06-17AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14AP03Appointment of Miss Sunita Kaushal as company secretary on 2014-11-05
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470660002
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470660003
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONACCORSO
2014-11-06AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2014-11-06AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEUPEN
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0110/09/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCARDLE
2014-07-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MENTZINES
2013-10-07AR0114/09/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-08-07AP01DIRECTOR APPOINTED MR MURRAY BEDE MCARDLE
2013-08-07AP01DIRECTOR APPOINTED MR ROBERT PHILIP BONACCORSO
2013-08-07AP01DIRECTOR APPOINTED MR DENNIS DIONYSIOS MENTZINES
2013-08-07AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LEUPEN
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2012-10-05AR0114/09/12 FULL LIST
2012-06-25MISCSECTION 519 CA 2006
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2012-04-23AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE
2011-09-15AR0114/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-19AP01DIRECTOR APPOINTED RICHARD BROOKS
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKERT
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IDZIK
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2010-09-29AR0114/09/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RICKERT / 25/01/2010
2009-09-26353LOCATION OF REGISTER OF MEMBERS
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-18363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ
2009-04-30288aDIRECTOR APPOINTED ROBERT GEORGE RICKERT
2009-04-14288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM
2009-04-08288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON
2009-03-28288bAPPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHILD
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 20/01/2009
2008-12-31RES01ALTER ARTICLES 18/12/2008
2008-11-10288aDIRECTOR APPOINTED PAUL IDZIK
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK STRUCKETT
2008-10-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-18363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D T & C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D T & C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding BANK OF AMERICA, N.A.
2014-11-07 Outstanding UBS AG, STAMFORD BRANCH
SHARE CHARGE 2009-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 D T & C LIMITED

Intangible Assets
Patents
We have not found any records of D T & C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D T & C LIMITED
Trademarks
We have not found any records of D T & C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D T & C LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as D T & C LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where D T & C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D T & C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D T & C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.