UKBizDB.co.uk

DENSITRON TECHNOLOGIES LIMITED

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

This company is commonly known as Densitron Technologies Limited. The company was founded 38 years ago and was given the registration number 01962726. The firm's registered office is in CAMBRIDGE. You can find them at Aisle Barn 100 High Street, Balsham, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DENSITRON TECHNOLOGIES LIMITED
Company Number:01962726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director09 December 2015Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Secretary05 September 2002Active
96 Glebe Lane, Barming, Maidstone, ME16 9BA

Secretary-Active
Oaklands 5 Queenborough Gardens, Chislehurst, BR7 6NP

Director24 May 2005Active
114 Village Way, Ashford, TW15 2JU

Director04 March 2004Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director19 March 2018Active
59 Yaguchidal Nakuku, Yokohama 231, Japan, FOREIGN

Director-Active
785 Broken Bit Road, Rembit, South Carolina 29128, Usa, FOREIGN

Director-Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director31 August 2004Active
4th Floor, 72 Cannon Street, London, United Kingdom, EC4N 6AE

Director01 January 2010Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director12 April 2019Active
Sullivans, Gilberts Drive, East Dean, BN20 0DL

Director06 January 1995Active
107 Berry Lane, Langdon Hills, Basildon, SS16 6AN

Director-Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director01 October 2016Active
61 Scotts Lane, Shortlands, Bromley, BR2 0LT

Director-Active
Isis Wingate Road, Long Sutton, Basingstoke, RG25 1SZ

Director10 June 1992Active
4th Floor, 72 Cannon Street, London, United Kingdom, EC4N 6AE

Director12 April 2007Active
4th Floor, 72 Cannon Street, London, United Kingdom, EC4N 6AE

Director23 October 2007Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director20 January 2016Active
72 St James's Avenue, Beckenham, BR3 4HQ

Director16 May 2000Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director03 April 2017Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director12 April 2019Active
2368-5 Kamitsuruma, Sagamihara, Japan, 228

Director19 May 1994Active
4th Floor, 72 Cannon Street, London, United Kingdom, EC4N 6AE

Director01 July 2005Active
27 Chestnut Avenue, Wokingham, RG41 3HW

Director26 March 2003Active
126 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NS

Director01 July 1995Active
36a Chaldon Common Road, Chaldon, CR3 5DB

Director-Active
3 Georgian Close, Hayes, BR2 7RA

Director-Active
213 42nd Street, Manhattan Beach, Usa, 90266

Director16 May 2000Active
Church Farm House, Church Street Podimore, Yeovil, BA22 8JE

Director26 April 2005Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director22 May 2020Active
Meadow House Meadow Walk, Walton On The Hill, Tadworth, KT20 7UF

Director-Active
42 Eaton Terrace, London, SW1W 8TY

Director26 March 2003Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director19 January 2016Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director20 November 2015Active

People with Significant Control

Quixant Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aisle Barn, High Street, Cambridge, England, CB21 4EP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Change account reference date company current extended.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.