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

D. H TECHNICAL SERVICES LIMITED

THE VIEW, PEAN COURT ROAD, WHITSTABLE, KENT, CT5 3BA,
Company Registration Number
03367697
Private Limited Company
Active

Company Overview

About D. H Technical Services Ltd
D. H TECHNICAL SERVICES LIMITED was founded on 1997-05-09 and has its registered office in Whitstable. The organisation's status is listed as "Active". D. H Technical Services 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
D. H TECHNICAL SERVICES LIMITED
 
Legal Registered Office
THE VIEW
PEAN COURT ROAD
WHITSTABLE
KENT
CT5 3BA
Other companies in ME9
 
Filing Information
Company Number 03367697
Company ID Number 03367697
Date formed 1997-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. H TECHNICAL SERVICES 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 D. H TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROY HUNTLEY
Director 1997-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SABRINA HUNTLEY
Director 2011-01-05 2016-07-12
SABRINA HUNTLEY
Company Secretary 1998-02-19 2011-01-04
MELISSA JO KORN
Company Secretary 1997-05-09 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROY HUNTLEY SUPREMUS NETWORKS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-04-07
DANIEL ROY HUNTLEY SUPREMUS TECHNOLOGY LIMITED Director 2013-01-11 CURRENT 2013-01-11 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRINA HUNTLEY
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
2023-03-06CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MRS SABRINA HUNTLEY
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-11CH01Director's details changed for Mr Daniel Roy Huntley on 2020-02-01
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 4 st. Pauls Court Lynsted Sittingbourne ME9 0RE England
2019-10-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM First Floor 69 London Road Teynham Sittingbourne Kent ME9 9QL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA HUNTLEY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-19CH01Director's details changed for Mrs Sabrina Huntley on 2014-02-18
2014-02-18CH01Director's details changed for Mr Daniel Roy Huntley on 2014-02-18
2014-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SABRINA HUNTLEY
2013-07-20AR0109/05/13 ANNUAL RETURN FULL LIST
2013-07-20AD02Register inspection address changed from Victory Way Roman Square Sittingbourne Kent ME10 4BJ United Kingdom
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM the Old Court House Roman Square Sittingbourne Kent ME10 4BJ United Kingdom
2012-06-26AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-13AD02Register inspection address changed from Victory Way Admirals Park Crossways DA2 6QD Dartford United Kingdom
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-05AP01DIRECTOR APPOINTED MRS SABRINA HUNTLEY
2010-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2010 FROM 4 ST. PAULS COURT LYNSTED KENT ME9 0RE
2010-07-14AR0109/05/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROY HUNTLEY / 09/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS
2009-09-08288cSECRETARY'S CHANGE OF PARTICULARS / SABRINA HUNTLEY / 28/06/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUNTLEY / 28/06/2009
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW
2008-11-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 4 FOREST WAY SIDCUP KENT DA15 8DR
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-26363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-06-28363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-17363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-28363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-14363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-03363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288bSECRETARY RESIGNED
1997-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to D. H TECHNICAL SERVICES 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. H TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of D. H TECHNICAL SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 225,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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. H TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 621
Current Assets 2012-06-01 £ 186,200
Debtors 2012-06-01 £ 180,329
Fixed Assets 2012-06-01 £ 67,944
Shareholder Funds 2012-06-01 £ 29,020
Stocks Inventory 2012-06-01 £ 5,250
Tangible Fixed Assets 2012-06-01 £ 54,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D. H TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

D. H TECHNICAL SERVICES LIMITED owns 3 domain names.

dhts.co.uk   ridgewayforge.co.uk   theapprentice.co.uk  

Trademarks
We have not found any records of D. H TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. H TECHNICAL SERVICES 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 (62012 - Business and domestic software development) as D. H TECHNICAL SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where D. H TECHNICAL SERVICES 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. H TECHNICAL SERVICES 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. H TECHNICAL SERVICES 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.