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

DORTECH ARCHITECTURAL SYSTEMS LIMITED

56 3RD FLOOR, 56 WELLINGTON STREET, LEEDS, LS1 2EE,
Company Registration Number
02538595
Private Limited Company
Active

Company Overview

About Dortech Architectural Systems Ltd
DORTECH ARCHITECTURAL SYSTEMS LIMITED was founded on 1990-09-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Dortech Architectural Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DORTECH ARCHITECTURAL SYSTEMS LIMITED
 
Legal Registered Office
56 3RD FLOOR
56 WELLINGTON STREET
LEEDS
LS1 2EE
Other companies in LS9
 
Filing Information
Company Number 02538595
Company ID Number 02538595
Date formed 1990-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB567168996  
Last Datalog update: 2024-03-06 10:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORTECH ARCHITECTURAL SYSTEMS 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.

Company Officers of DORTECH ARCHITECTURAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
COLIN GLASS
Director 2004-02-03
JAMES JOHN LEO SUTHERLAND
Director 2005-11-01
STEPHEN JOHN SUTHERLAND
Director 2004-02-03
PAUL ALAN TRUEMAN
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN JAMIESON WOOD
Director 2005-11-01 2017-05-02
ROBERT NIGEL MCMANN
Director 2005-02-21 2012-05-16
ANGELA MARY LAWTON
Company Secretary 2003-03-26 2010-08-31
DANIEL OBRADOVIC
Director 2005-11-01 2010-07-31
IAN BIRKINSHAW
Director 1993-11-11 2005-01-31
BRUCE JAMES LUXON
Director 2000-03-20 2004-02-03
BRUCE JAMES LUXON
Company Secretary 2001-11-01 2003-03-26
PATRICK FRANCIS QUIRKE
Director 1997-04-30 2001-11-20
JEAN SHAW
Company Secretary 1993-11-22 2001-10-31
JONATHAN CLIVE CONSTABLE
Company Secretary 1991-09-11 1993-11-22
JAMIE CHRISTOPHER CONSTABLE
Director 1993-09-11 1993-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GLASS HAREHILLS COMMUNITY INTEREST COMPANY Director 2016-05-23 CURRENT 2007-03-21 Active
COLIN GLASS WGN BUSINESS ADVISORS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
COLIN GLASS BRANDON MEDICAL COMPANY LIMITED Director 2012-03-28 CURRENT 1993-06-15 Active
COLIN GLASS INVESTMENTS FOR GROWTH LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2016-02-16
COLIN GLASS BARGAIN PIXIE LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active - Proposal to Strike off
COLIN GLASS DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
COLIN GLASS ECOTECH ENTERPRISES LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2017-02-07
COLIN GLASS TELCEM LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
COLIN GLASS NUGEL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
COLIN GLASS MEDILINK NORTH OF ENGLAND LIMITED Director 2007-03-01 CURRENT 1997-04-14 Active
COLIN GLASS FUELMYBLOG LIMITED Director 2007-02-20 CURRENT 2007-02-02 Active
COLIN GLASS ANGLO ISRAEL OPPORTUNITIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
COLIN GLASS SMART QUANTUM LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2016-09-06
COLIN GLASS PETRONET WET STOCK MANAGEMENT LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-11-22
COLIN GLASS ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 2003-10-13 Active
COLIN GLASS TELDENT LIMITED Director 2001-10-31 CURRENT 2001-10-29 Active
COLIN GLASS NOVELLA SATCOMS LIMITED Director 1997-12-03 CURRENT 1997-12-03 Active
COLIN GLASS NORTHERN TONIC LIMITED Director 1997-03-02 CURRENT 1986-06-27 Active
COLIN GLASS MOOR ALLERTON SECURITIES LIMITED Director 1996-05-07 CURRENT 1971-05-13 Active
COLIN GLASS W.G. INVESTMENTS LIMITED Director 1991-05-28 CURRENT 1984-07-10 Active
JAMES JOHN LEO SUTHERLAND ALUSTRADE LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES JOHN LEO SUTHERLAND DOORTECH LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
JAMES JOHN LEO SUTHERLAND DORTECH MAINTENANCE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JAMES JOHN LEO SUTHERLAND DORTECH LIMITED Director 2008-11-17 CURRENT 2007-10-22 Active
JAMES JOHN LEO SUTHERLAND DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
JAMES JOHN LEO SUTHERLAND ARCHITECTURAL SYSTEMS LIMITED Director 2007-02-26 CURRENT 2003-10-13 Active
STEPHEN JOHN SUTHERLAND DOORTECH LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
STEPHEN JOHN SUTHERLAND DORTECH MAINTENANCE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
STEPHEN JOHN SUTHERLAND DORTECH LIMITED Director 2008-11-17 CURRENT 2007-10-22 Active
STEPHEN JOHN SUTHERLAND STP JOINERY GROUP LIMITED Director 2007-11-05 CURRENT 2007-09-28 Dissolved 2013-09-03
STEPHEN JOHN SUTHERLAND ARCHITECTURAL SYSTEMS LIMITED Director 2003-12-17 CURRENT 2003-10-13 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
2024-02-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
2022-03-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-01-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CH01Director's details changed for Mr James John Leo Sutherland on 2019-11-26
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
2018-11-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMIESON WOOD
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM Convention House Saint Mary's Street Leeds West Yorkshire LS9 7DP
2017-03-23ANNOTATIONPart Admin Removed
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-12-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-09AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-22AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-02MR05All of the property or undertaking has been released from charge for charge number 4
2014-06-26AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-09-25AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-22AR0110/08/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-21AP01DIRECTOR APPOINTED MR PAUL ALAN TRUEMAN
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMANN
2011-08-23AR0110/08/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-21AR0110/08/10 ANNUAL RETURN FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMIESON WOOD / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 01/10/2009
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LAWTON
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OBRADOVIC
2010-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-08-20363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-14363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMANN / 09/05/2008
2008-05-09288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA LAWTON / 09/05/2008
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTHERLAND / 09/05/2008
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-03363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-08363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-09-20363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-14288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-09-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-01363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-03-02AUDAUDITOR'S RESIGNATION
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11288bDIRECTOR RESIGNED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2004-02-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-11RES13APPEND 2 HERETO 03/02/04
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-15363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-01-29ELRESS386 DISP APP AUDS 17/01/03
2003-01-29ELRESS366A DISP HOLDING AGM 17/01/03
2002-08-19363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN
2001-12-19288bDIRECTOR RESIGNED
2001-10-30288bSECRETARY RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DORTECH ARCHITECTURAL SYSTEMS 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 DORTECH ARCHITECTURAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2004-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-07-24 Satisfied SOLAGLAS LIMITED
DEBENTURE 1998-07-22 Satisfied TECHNAL LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DORTECH ARCHITECTURAL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DORTECH ARCHITECTURAL SYSTEMS LIMITED registering or being granted any patents
Domain Names

DORTECH ARCHITECTURAL SYSTEMS LIMITED owns 1 domain names.

dortechdirect.co.uk  

Trademarks
We have not found any records of DORTECH ARCHITECTURAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DORTECH ARCHITECTURAL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-08-05 GBP £657
Middlesbrough Council 2013-11-21 GBP £694
Middlesbrough Council 2013-06-20 GBP £725
Middlesbrough Council 2013-06-20 GBP £725 Responsive Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DORTECH ARCHITECTURAL SYSTEMS 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 DORTECH ARCHITECTURAL SYSTEMS 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 DORTECH ARCHITECTURAL SYSTEMS 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.