Company number 06419526
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address REGENT STREET, WHITEWALLS INDUSTRIAL ESTATE, COLNE, LANCASHIRE, BB8 8LJ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Cancellation of shares. Statement of capital on 23 December 2016
GBP 90
; Purchase of own shares.. The most likely internet sites of DETECTRONIC LIMITED are www.detectronic.co.uk, and www.detectronic.co.uk. The predicted number of employees is 60 to 70. The company’s age is eighteen years and four months. Detectronic Limited is a Private Limited Company.
The company registration number is 06419526. Detectronic Limited has been working since 06 November 2007.
The present status of the company is Active. The registered address of Detectronic Limited is Regent Street Whitewalls Industrial Estate Colne Lancashire Bb8 8lj. The company`s financial liabilities are £1592.32k. It is £52.36k against last year. And the total assets are £1885.67k, which is £-19.52k against last year. WOODS, Stephen Paul is a Secretary of the company. WALKER, David John is a Director of the company. WOODS, Stephen Paul is a Director of the company. Secretary WALKER, Andrea has been resigned. Director BURBY, Gerald Bernard has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
detectronic Key Finiance
LIABILITIES
£1592.32k
+3%
CASH
n/a
TOTAL ASSETS
£1885.67k
-2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
WALKER, Andrea
Resigned: 01 December 2007
Appointed Date: 06 November 2007
DETECTRONIC LIMITED Events
30 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
18 Jan 2017
Cancellation of shares. Statement of capital on 23 December 2016
18 Jan 2017
Purchase of own shares.
05 Jan 2017
Termination of appointment of Gerald Bernard Burby as a director on 31 December 2016
18 Oct 2016
Cancellation of shares. Statement of capital on 8 August 2016
...
... and 33 more events
18 Mar 2008
Director appointed mr gerald bernard burby
18 Dec 2007
Secretary resigned
18 Dec 2007
Registered office changed on 18/12/07 from: cbf accs & auditors, 1ST floor, 85-87 middle lane clifton, rotherham, S65 2TE
18 Dec 2007
New secretary appointed;new director appointed
06 Nov 2007
Incorporation