UKBizDB.co.uk

DETECTION TECHNOLOGIES LIMITED

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

This company is commonly known as Detection Technologies Limited. The company was founded 17 years ago and was given the registration number 06219348. The firm's registered office is in RIPLEY. You can find them at Fairview Building, Heage Road Industrial Estate, Ripley, Derbyshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:DETECTION TECHNOLOGIES LIMITED
Company Number:06219348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Fairview Building, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview Building, Heage Road Industrial Estate, Ripley, DE5 3GH

Director27 September 2017Active
Fairview Building, Heage Road Industrial Estate, Ripley, DE5 3GH

Director01 March 2022Active
Keepers Corner, Chesterfield Road, Pentrich, Ripley, England, DE5 3RJ

Secretary18 April 2017Active
Incline Cottage, Dimple Lane Fritchley, Belper,

Secretary23 May 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary19 April 2007Active
Unit A,Fairview Building, Heage Road Industrial Estate, Ripley, England, DE5 3GH

Director01 November 2018Active
Fairview Building, Heage Road Industrial Estate, Ripley, DE5 3GH

Director27 September 2017Active
Keepers Corner Amberley Farm, Pentrich, Ripley, DE5 3RJ

Director23 May 2007Active
Fairview Building, Heage Road Industrial Estate, Ripley, DE5 3GH

Director27 September 2017Active
Brunit A Fairview Buildings, Heage Road Industrial Estate, Ripley, United Kingdom, DE5 3GH

Director01 June 2011Active
Incline Cottage, The Dimple, Fritchley, Belper, DE56 2HP

Director12 January 2009Active
60, Common Lane, Tickhill, Doncaster, DN11 9UF

Director12 January 2009Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director19 April 2007Active

People with Significant Control

Perinet Gmbh
Notified on:27 September 2017
Status:Active
Country of residence:Germany
Address:Ulmenstr. 1, Neuenkirchen, Germany, 48485
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Macalindin
Notified on:07 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Fairview Building, Heage Road Industrial Estate, Ripley, DE5 3GH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-15Officers

Change person director company with change date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Change account reference date company previous shortened.

Download
2017-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.