Heswall
Wirral
CH60 0EE
Wales
Director Name | Ms Lyn Alice Pitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Graham Charles Pitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynmoor Upper Raby Road Neston South Wirral Merseyside L64 7TY |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | dtg-ltd.com |
---|---|
Telephone | 01889 691649 |
Telephone region | Rugeley |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lyn Alice Pitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,060 |
Cash | £86,295 |
Current Liabilities | £480,853 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
25 October 2018 | Delivered on: 25 October 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 7 September 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
24 November 2016 | Delivered on: 30 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 19 November 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
23 August 2010 | Delivered on: 2 September 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2010 | Delivered on: 26 January 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon euro account a/c no. 52902466. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re dt & g limited business base rate tracker account account number 3120961. Outstanding |
2 May 2012 | Delivered on: 5 May 2012 Satisfied on: 11 April 2015 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
1 May 2020 | Change of details for Ms Lyn Alice Pitt as a person with significant control on 9 April 2020 (2 pages) |
1 May 2020 | Director's details changed for Ms Lyn Alice Pitt on 9 April 2020 (2 pages) |
14 April 2020 | Secretary's details changed for Mrs Lyn Alice Pitt on 14 April 2020 (1 page) |
14 April 2020 | Change of details for Mrs Lyn Alice Pitt as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Mrs Lyn Alice Pitt on 14 April 2020 (2 pages) |
17 October 2019 | Director's details changed for Mrs Lyn Alice Pitt on 17 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 November 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
25 October 2018 | Registration of charge 045396200009, created on 25 October 2018 (12 pages) |
7 September 2018 | Registration of charge 045396200008, created on 4 September 2018 (22 pages) |
3 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 June 2018 | Secretary's details changed for Mrs Lyn Alice Pitt on 22 June 2018 (1 page) |
22 June 2018 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 22 June 2018 (1 page) |
22 June 2018 | Change of details for Mrs Lyn Alice Pitt as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mrs Lyn Alice Pitt on 22 June 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
21 November 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
24 March 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
24 March 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 November 2016 | Registration of charge 045396200007, created on 24 November 2016 (5 pages) |
30 November 2016 | Registration of charge 045396200007, created on 24 November 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages) |
14 October 2016 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages) |
13 October 2016 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages) |
13 October 2016 | Director's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (2 pages) |
13 October 2016 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (1 page) |
13 October 2016 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 December 2015 | Registration of charge 045396200006, created on 21 December 2015 (16 pages) |
23 December 2015 | Registration of charge 045396200006, created on 21 December 2015 (16 pages) |
19 November 2015 | Registration of charge 045396200005, created on 6 November 2015 (20 pages) |
19 November 2015 | Registration of charge 045396200005, created on 6 November 2015 (20 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 September 2015 | Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 September 2015 (1 page) |
16 July 2015 | Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Graham Charles Pitt as a director on 1 July 2015 (1 page) |
11 April 2015 | Satisfaction of charge 4 in full (4 pages) |
11 April 2015 | Satisfaction of charge 4 in full (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 November 2014 | Registered office address changed from 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT to Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 4 Kelvin Park, Dock Road Birkenhead Merseyside CH41 1LT to Park Works Old Bidston Road Birkenhead Merseyside CH41 8BP on 21 November 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 June 2013 | Appointment of Mrs Lyn Alice Pitt as a director (2 pages) |
18 June 2013 | Appointment of Mrs Lyn Alice Pitt as a director (2 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 May 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 28 May 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom on 26 July 2011 (1 page) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from pennington house 55 hoghton street southport merseyside PR9 0PG (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from pennington house 55 hoghton street southport merseyside PR9 0PG (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of register of members (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 March 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 4 kelvin park dock road birkenhead merseyside CH41 1LT (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 4 kelvin park dock road birkenhead merseyside CH41 1LT (2 pages) |
16 March 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
18 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
18 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
23 July 2004 | Company name changed steel shapes international (uk) LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed steel shapes international (uk) LIMITED\certificate issued on 23/07/04 (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
19 July 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
27 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
27 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
19 September 2002 | Incorporation (17 pages) |
19 September 2002 | Incorporation (17 pages) |