UKBizDB.co.uk

DETECTRONIC LIMITED

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

This company is commonly known as Detectronic Limited. The company was founded 16 years ago and was given the registration number 06419526. The firm's registered office is in COLNE. You can find them at Regent Street, Whitewalls Industrial Estate, Colne, Lancashire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:DETECTRONIC LIMITED
Company Number:06419526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Regent Street, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Station Parade, Harrogate, England, HG1 1HQ

Director31 March 2023Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director31 March 2023Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director31 March 2023Active
"Foxlyn", Owlthorpe Lane, Mosborough, Sheffield, S20 5BA

Secretary06 November 2007Active
Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ

Secretary01 December 2007Active
4, Jewel Holme, Brierfield, Nelson, United Kingdom, BB9 5NE

Director01 January 2008Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director06 June 2020Active
Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ

Director06 November 2007Active
Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ

Director01 December 2007Active

People with Significant Control

Adler & Allan Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Detectronic Holdings Limited
Notified on:26 December 2019
Status:Active
Country of residence:England
Address:Whitewalls Industrial Estate, Regent Street, Colne, England, BB8 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Walker
Notified on:25 May 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Woods
Notified on:25 May 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Accounts

Change account reference date company current shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-19Capital

Capital variation of rights attached to shares.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.