ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D & T Supplies Limited

D & T Supplies Limited is an active company incorporated on 18 February 2011 with the registered office located in Royston, Cambridgeshire. D & T Supplies Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07534716
Private limited company
Age
14 years
Incorporated 18 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House
Bassingbourn Road
Litlington
Cambridgeshire
SG8 0SS
England
Address changed on 5 Oct 2025 (1 month ago)
Previous address was 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
Telephone
01954230268
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Feb 1968
Megmill Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Megmill Holdings Ltd
Maria Sewell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£187.98K
Decreased by £30.69K (-14%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£738.39K
Decreased by £192.33K (-21%)
Total Liabilities
-£319.68K
Decreased by £218.26K (-41%)
Net Assets
£418.71K
Increased by £25.93K (+7%)
Debt Ratio (%)
43%
Decreased by 14.5% (-25%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Oct 2025
Mrs Maria Sewell Details Changed
1 Month Ago on 30 Sep 2025
Megmill Holdings Ltd (PSC) Details Changed
1 Month Ago on 30 Sep 2025
Confirmation Submitted
10 Months Ago on 15 Jan 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Megmill Holdings Ltd (PSC) Details Changed
1 Year 10 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Jan 2023
Get Credit Report
Discover D & T Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for a person with significant control
Submitted on 6 Oct 2025
Change of details for Megmill Holdings Ltd as a person with significant control on 30 September 2025
Submitted on 5 Oct 2025
Director's details changed for Mrs Maria Sewell on 30 September 2025
Submitted on 5 Oct 2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 5 October 2025
Submitted on 5 Oct 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 29 Jan 2024
Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 24 January 2024
Submitted on 24 Jan 2024
Change of details for Megmill Holdings Ltd as a person with significant control on 10 January 2024
Submitted on 24 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year