You are here: bizstats.co.uk > a-z index > D list > DT list

Dtr Medical Limited SWANSEA


Founded in 2002, Dtr Medical, classified under reg no. 04394278 is an active company. Currently registered at 17 Clarion Court SA6 8RF, Swansea the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-04-28 Dtr Medical Limited is no longer carrying the name Dtr Technologies.

The company has one director. Terrance M., appointed on 16 May 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dtr Medical Limited Address / Contact

Office Address 17 Clarion Court
Office Address2 Clarion Court Enterprise Park
Town Swansea
Post code SA6 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04394278
Date of Incorporation Thu, 14th Mar 2002
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Terrance M.

Position: Director

Appointed: 16 May 2023

Donald P.

Position: Director

Appointed: 11 October 2019

Resigned: 16 May 2023

Justin I.

Position: Director

Appointed: 11 October 2019

Resigned: 16 May 2023

Andrew D.

Position: Director

Appointed: 01 January 2006

Resigned: 11 October 2019

Judith M.

Position: Director

Appointed: 01 January 2006

Resigned: 11 October 2019

John S.

Position: Director

Appointed: 29 July 2005

Resigned: 11 October 2019

Contamination Control Holdings Limited

Position: Director

Appointed: 17 September 2002

Resigned: 04 December 2007

Judith M.

Position: Secretary

Appointed: 30 July 2002

Resigned: 11 October 2019

Philip W.

Position: Director

Appointed: 14 March 2002

Resigned: 14 August 2002

Michael O.

Position: Director

Appointed: 14 March 2002

Resigned: 17 September 2002

Philip W.

Position: Secretary

Appointed: 14 March 2002

Resigned: 17 September 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Scp Medical Holdings (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John S. This PSC owns 75,01-100% shares. Moving on, there is Andrew D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Scp Medical Holdings (Uk) Limited

Citypoint Winston & Strawn London Llp, One Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11180581
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 75,01-100% shares

Andrew D.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: significiant influence or control

Company previous names

Dtr Technologies April 28, 2005
Meddev Packaging October 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth674 764836 022     
Balance Sheet
Cash Bank On Hand 45 97293 56151 94039 465311 1521 837 872
Current Assets1 237 3101 472 8321 692 2611 533 4431 821 6592 351 8784 980 150
Debtors622 751849 839976 728751 003940 9721 048 6131 795 708
Net Assets Liabilities 836 0221 003 805732 8911 092 1811 671 6903 165 150
Property Plant Equipment 89 63188 45790 83870 03261 79073 381
Total Inventories 577 021621 972730 500841 222992 1131 346 570
Cash Bank In Hand102 22245 972     
Net Assets Liabilities Including Pension Asset Liability674 764836 022     
Stocks Inventory512 337577 021     
Tangible Fixed Assets74 72689 631     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve674 762836 020     
Shareholder Funds674 764836 022     
Other
Accumulated Amortisation Impairment Intangible Assets    19 70979 21881 953
Accumulated Depreciation Impairment Property Plant Equipment 377 708415 286454 506485 805509 876532 154
Average Number Employees During Period   43444545
Creditors 12 9563 239878 105849 647739 2861 892 987
Deferred Tax Asset Debtors     28 747 
Dividends Paid On Shares     5 508 
Fixed Assets   90 838129 15967 29889 987
Future Minimum Lease Payments Under Non-cancellable Operating Leases 75 80666 22853 51661 25491 02621 384
Increase From Amortisation Charge For Year Intangible Assets    19 709 2 735
Increase From Depreciation Charge For Year Property Plant Equipment  37 61239 22031 299 22 278
Intangible Assets    59 1275 50816 606
Intangible Assets Gross Cost    78 83684 72698 559
Net Current Assets Liabilities604 349770 726930 547655 338972 0121 612 5923 087 163
Other Creditors     22 00962 541
Other Taxation Social Security Payable     159 8191 061 707
Property Plant Equipment Gross Cost 467 339503 743545 344555 837571 666605 535
Provisions For Liabilities Balance Sheet Subtotal 11 37911 96013 2858 9908 20012 000
Total Additions Including From Business Combinations Property Plant Equipment  38 02941 60110 493 33 869
Total Assets Less Current Liabilities679 075860 3571 019 004746 1761 101 1711 679 8903 177 150
Trade Creditors Trade Payables     557 458768 739
Trade Debtors Trade Receivables     850 273569 688
Creditors Due After One Year4 31112 956     
Creditors Due Within One Year632 961702 106     
Debtors Due After One Year-23 813-307 281     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34    
Disposals Property Plant Equipment  1 625    
Finance Lease Liabilities Present Value Total 12 95612 9563 239   
Number Shares Allotted 200     
Par Value Share 1     
Provisions For Liabilities Charges 11 379     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 46 185     
Tangible Fixed Assets Cost Or Valuation421 154467 339     
Tangible Fixed Assets Depreciation346 428377 708     
Tangible Fixed Assets Depreciation Charged In Period 31 280     
Total Additions Including From Business Combinations Intangible Assets    78 836  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, October 2023
Free Download (11 pages)

Company search

Advertisements