UKBizDB.co.uk

DETECH EUROPE LIMITED

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

This company is commonly known as Detech Europe Limited. The company was founded 21 years ago and was given the registration number 04627772. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:DETECH EUROPE LIMITED
Company Number:04627772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 26512 - Manufacture of electronic industrial process control equipment
  • 27900 - Manufacture of other electrical equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm Office, Model Farm, Atwick Road, Bewholme, Driffield, England, YO25 8DT

Secretary03 January 2003Active
The Farm Office, Model Farm, Atwick Road, Bewholme, Driffield, England, YO25 8DT

Director03 January 2003Active
The Farm Office, Model Farm, Atwick Road, Bewholme, Driffield, England, YO25 8DT

Director30 August 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 January 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 January 2003Active

People with Significant Control

Mrs Lisa Anne Erskine
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:The Farm Office, Model Farm, Atwick Road, Driffield, England, YO25 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lee Erskine
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Farm Office, Model Farm, Atwick Road, Driffield, England, YO25 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Change person secretary company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Change account reference date company current shortened.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.