D T A CONSULTING ENGINEERS LLP
Overview
| Company Name | D T A CONSULTING ENGINEERS LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC307265 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is D T A CONSULTING ENGINEERS LLP located?
| Registered Office Address | 6 Innovation Court Yarm Road TS18 3DA Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D T A CONSULTING ENGINEERS LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for D T A CONSULTING ENGINEERS LLP?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for D T A CONSULTING ENGINEERS LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Registered office address changed from Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF United Kingdom to 6 Innovation Court Yarm Road Stockton-on-Tees TS18 3DA on Jul 14, 2025 | 1 pages | LLAD01 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Previous accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | LLAA01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Appointment of Mr Leon Marquis Atkins as a member on Jun 01, 2022 | 2 pages | LLAP01 | ||
Appointment of Mr Jordan Michael Wilkes as a member on Jun 01, 2022 | 2 pages | LLAP01 | ||
Notification of Leon Marquis Atkins as a person with significant control on Jun 01, 2022 | 2 pages | LLPSC01 | ||
Notification of Jordan Michael Wilkes as a person with significant control on Jun 01, 2022 | 2 pages | LLPSC01 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Appointment of Mr John Middleton as a member on Jun 01, 2021 | 2 pages | LLAP01 | ||
Registered office address changed from , Tower House Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SF, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on Jun 01, 2021 | 1 pages | LLAD01 | ||
Termination of appointment of Paul Kevin Hands as a member on May 31, 2021 | 1 pages | LLTM01 | ||
Cessation of Paul Kevin Hands as a person with significant control on May 31, 2021 | 1 pages | LLPSC07 | ||
Notification of John Middleton as a person with significant control on Jun 01, 2021 | 2 pages | LLPSC01 | ||
Registered office address changed from , North East Business & Innovation Centre Enterprise Park East, Sunderland, SR5 2TA, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on Jun 01, 2021 | 1 pages | LLAD01 | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||
Who are the officers of D T A CONSULTING ENGINEERS LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Leon Marquis | LLP Designated Member | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | England | 297304520001 | ||||||
| HALSE, Philip Douglas | LLP Designated Member | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | United Kingdom | 198256910001 | ||||||
| MIDDLETON, John | LLP Designated Member | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | England | 283762440001 | ||||||
| WILKES, Jordan Michael | LLP Designated Member | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | United Kingdom | 297304080001 | ||||||
| APPLETON, Paul Graham | LLP Designated Member | 18 Cormorant Drive The Ings TS10 2QD Redcar | England | 141544930001 | ||||||
| CLOUGH, Thomas | LLP Designated Member | Heads Nook CA8 9BU Brampton Roxboro Cumbria England | England | 60836310003 | ||||||
| CRYER, Nicholas John | LLP Designated Member | 230 Abbots Road Preston Farm NE28 81P North Shields | 141544900001 | |||||||
| DAVIES, Raymond Thomas | LLP Designated Member | Glenholme Cleasby DL2 2QY Darlington | 60836210002 | |||||||
| HANDS, Paul Kevin | LLP Designated Member | Thornaby Place Thornaby TS17 6SF Stockton-On-Tees Tower House England | England | 198256400001 | ||||||
| THOMPSON, Michael Arthur | LLP Designated Member | Cranberry Drive NE38 8LN Washington 36 Tyne And Wear | United Kingdom | 60836280002 | ||||||
| JL NOMINEES ONE LIMITED | LLP Designated Member | 1 Saville Chambers North Street NE1 8DF Newcastle Upon Tyne | 141169180001 | |||||||
| JL NOMINEES TWO LIMITED | LLP Designated Member | 1 Saville Chambers North Street NE1 8DF Newcastle Upon Tyne | 141169190001 |
Who are the persons with significant control of D T A CONSULTING ENGINEERS LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jordan Michael Wilkes | Jun 01, 2022 | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Leon Marquis Atkins | Jun 01, 2022 | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Middleton | Jun 01, 2021 | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Kevin Hands | Jun 01, 2016 | Thornaby Place Thornaby TS17 6SF Stockton-On-Tees Tower House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Arthur Thompson | Jun 01, 2016 | Enterprise Park East SR5 2TA Sunderland North East Business & Innovation Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip Douglas Halse | Jun 01, 2016 | Yarm Road TS18 3DA Stockton-On-Tees 6 Innovation Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0