UKBizDB.co.uk

DATRON TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datron Technology Limited. The company was founded 33 years ago and was given the registration number 02523129. The firm's registered office is in BUCKS. You can find them at 6 Potters Lane, Kiln Farm,milton Keynes, Bucks, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DATRON TECHNOLOGY LIMITED
Company Number:02523129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:6 Potters Lane, Kiln Farm,milton Keynes, Bucks, MK11 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Director10 March 2020Active
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Director31 May 2022Active
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Director31 May 2022Active
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Secretary-Active
Ringstrasse 13, Wetzlar 21 D-6330, Germany,

Director-Active
Darmstaedter Str 13, Muehltal, Germany 64367, Germany, FOREIGN

Director01 May 1999Active
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Director01 July 2000Active
31 Ennismore Green, Luton, LU2 8UP

Director03 July 1996Active
6 Potters Lane, Kiln Farm,Milton Keynes, Bucks, MK11 3HE

Director01 July 2000Active
Steinstrasse 5, D-35641 Schoffengrund, Ot Schwalbach, Germany,

Director03 July 1996Active
24 Grangewood, Merefield, Northampton, NN4 0QN

Director01 July 2000Active
In Den Gansackern 8, Muhltal Traisa D-6109, Germany,

Director-Active

People with Significant Control

Datron Technology Eot Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:6, Potters Lane, Milton Keynes, England, MK11 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kieron Grist
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:6 Potters Lane, Bucks, MK11 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Resolution

Resolution.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Capital

Capital cancellation shares.

Download
2017-07-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.