This company is commonly known as Detectronic Meica Limited. The company was founded 7 years ago and was given the registration number 10426495. 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.
Name | : | DETECTRONIC MEICA LIMITED |
---|---|---|
Company Number | : | 10426495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent Street, Whitewalls Industrial Estate, Colne, Lancashire, United Kingdom, BB8 8LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Witney Business And Innovation Centre, Windrush House, Windrush Industrial Estate, Burford Road, Witney, England, OX29 7DX | Director | 31 March 2023 | Active |
Witney Business And Innovation Centre, Windrush House, Windrush Industrial Estate, Burford Road, Witney, England, OX29 7DX | Director | 13 October 2016 | Active |
Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ | Director | 13 October 2016 | Active |
Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ | Director | 13 October 2016 | Active |
S&C Stone Holdings Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Witney Business And Innovation Centre, Windrush House, Windrush Industrial Estate, Witney, England, OX29 7DX |
Nature of control | : |
|
David John Walker | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitewalls Industrial Estate,, Regent Street,, Colne, England, BB8 8LJ |
Nature of control | : |
|
Mr Stephen Paul Woods | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitewalls Industrial Estate,, Regent Street, Colne, England, BB8 8LJ |
Nature of control | : |
|
Detectronic Holdings Limited | ||
Notified on | : | 26 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ |
Nature of control | : |
|
Detectronic Limited | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regent Street, Whitewalls Industrial Estate, Colne, United Kingdom, BB8 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-02 | Capital | Capital alter shares subdivision. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.