Company Information for DOCUMENT OFFICE TECHNOLOGY SERVICES LTD
Units 2 & 3 Nepicar Park London Road, Wrotham, Sevenoaks, KENT, TN15 7AF,
|
Company Registration Number
06765774
Private Limited Company
Active |
Company Name | |
---|---|
DOCUMENT OFFICE TECHNOLOGY SERVICES LTD | |
Legal Registered Office | |
Units 2 & 3 Nepicar Park London Road Wrotham Sevenoaks KENT TN15 7AF Other companies in SS6 | |
Company Number | 06765774 | |
---|---|---|
Company ID Number | 06765774 | |
Date formed | 2008-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB946075015 |
Last Datalog update: | 2023-04-19 04:01:54 |
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 |
---|---|---|
CAROL CHRISTINE FOWLER |
||
DAVID PETER BROOMFIELD |
||
CAROL CHRISTINE FOWLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCUMENT OFFICE TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2006-11-28 | Dissolved 2014-09-09 | |
DOTS LTD | Director | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2015-05-19 | |
DOTS LTD | Director | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM Units 2&3 Nepicar Park Units 2&3 Nepicar Park London Road Wrotham Sevenoaks, Kent TN15 7AF England | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/23 FROM Units 2&3 Nepicar Park Units 2&3 Nepicar Park London Road Wrotham Sevenoaks, Kent TN15 7AF England | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
Director's details changed for Mr Gary Stephen Smart on 2021-12-30 | ||
Director's details changed for Mrs Melissa Jayne Smart on 2021-12-30 | ||
CH01 | Director's details changed for Mr Gary Stephen Smart on 2021-12-30 | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR GARY STEPHEN SMART | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/21 FROM 162-164 High Street Rayleigh Essex SS6 7BS | |
PSC02 | Notification of Smart Office Solution Limited as a person with significant control on 2021-04-19 | |
PSC07 | CESSATION OF CAROL CHRISTINE FOWLER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL CHRISTINE FOWLER | |
TM02 | Termination of appointment of Carol Christine Fowler on 2021-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Peter Broomfield as a person with significant control on 2020-11-02 | |
PSC04 | Change of details for Mr David Peter Broomfield as a person with significant control on 2020-11-02 | |
CH01 | Director's details changed for Mr David Peter Broomfield on 2020-11-02 | |
CH01 | Director's details changed for Mr David Peter Broomfield on 2020-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROL CHRISTINE FOWLER on 2020-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROL CHRISTINE FOWLER on 2020-11-02 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROL CHRISTINE FOWLER on 2014-06-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL CHRISTINE FOWLER / 19/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BROOMFIELD / 19/06/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Carol Christine Fowler on 2009-12-12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL CHRISTINE FOWLER / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL CHRISTINE FOWLER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BROOMFIELD / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER BROOMFIELD / 25/11/2009 | |
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 | 6.06 | 127 |
MortgagesNumMortOutstanding | 5.20 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)
Creditors Due Within One Year | 2013-12-31 | £ 185,296 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 99,038 |
Creditors Due Within One Year | 2012-12-31 | £ 99,038 |
Creditors Due Within One Year | 2011-12-31 | £ 97,574 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,015 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,015 |
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 DOCUMENT OFFICE TECHNOLOGY SERVICES LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 167,240 |
Cash Bank In Hand | 2012-12-31 | £ 89,881 |
Cash Bank In Hand | 2012-12-31 | £ 89,881 |
Cash Bank In Hand | 2011-12-31 | £ 98,481 |
Current Assets | 2013-12-31 | £ 309,907 |
Current Assets | 2012-12-31 | £ 151,738 |
Current Assets | 2012-12-31 | £ 151,738 |
Current Assets | 2011-12-31 | £ 153,774 |
Debtors | 2013-12-31 | £ 107,267 |
Debtors | 2012-12-31 | £ 47,857 |
Debtors | 2012-12-31 | £ 47,857 |
Debtors | 2011-12-31 | £ 39,028 |
Shareholder Funds | 2013-12-31 | £ 127,282 |
Shareholder Funds | 2012-12-31 | £ 56,759 |
Shareholder Funds | 2012-12-31 | £ 56,759 |
Shareholder Funds | 2011-12-31 | £ 57,913 |
Stocks Inventory | 2013-12-31 | £ 35,400 |
Stocks Inventory | 2012-12-31 | £ 14,000 |
Stocks Inventory | 2012-12-31 | £ 14,000 |
Stocks Inventory | 2011-12-31 | £ 16,265 |
Tangible Fixed Assets | 2013-12-31 | £ 3,339 |
Tangible Fixed Assets | 2012-12-31 | £ 5,074 |
Tangible Fixed Assets | 2012-12-31 | £ 5,074 |
Tangible Fixed Assets | 2011-12-31 | £ 2,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as DOCUMENT OFFICE TECHNOLOGY SERVICES LTD are:
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. |