Detertech Uk Limited TELFORD


Detertech Uk started in year 1993 as Private Limited Company with registration number 02875523. The Detertech Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Telford at Unit 1 Pioneer Park. Postal code: TF7 4FA. Since Thursday 29th September 2022 Detertech Uk Limited is no longer carrying the name Smartwater Group.

The company has 3 directors, namely Luke S., Michael K. and Suketu D.. Of them, Suketu D. has been with the company the longest, being appointed on 17 May 2022 and Luke S. has been with the company for the least time - from 17 January 2024. Currently 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.

Detertech Uk Limited Address / Contact

Office Address Unit 1 Pioneer Park
Office Address2 Halesfield 18
Town Telford
Post code TF7 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875523
Date of Incorporation Fri, 26th Nov 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Luke S.

Position: Director

Appointed: 17 January 2024

Michael K.

Position: Director

Appointed: 30 October 2023

Suketu D.

Position: Director

Appointed: 17 May 2022

Richard H.

Position: Director

Appointed: 12 March 2022

Resigned: 20 November 2023

Philip C.

Position: Director

Appointed: 01 October 2020

Resigned: 31 December 2021

Michael C.

Position: Director

Appointed: 01 October 2020

Resigned: 02 March 2021

James L.

Position: Director

Appointed: 01 May 2020

Resigned: 31 October 2022

Kenneth M.

Position: Director

Appointed: 25 November 2019

Resigned: 02 March 2021

Florian M.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2021

Florian M.

Position: Secretary

Appointed: 01 October 2011

Resigned: 31 December 2021

Florian M.

Position: Director

Appointed: 05 July 2011

Resigned: 30 September 2011

Kenneth M.

Position: Director

Appointed: 27 November 2008

Resigned: 29 March 2016

Nicholas P.

Position: Director

Appointed: 13 September 2005

Resigned: 24 September 2008

Ashvin P.

Position: Director

Appointed: 15 March 2005

Resigned: 29 March 2007

Michael H.

Position: Director

Appointed: 30 May 2001

Resigned: 02 March 2021

Christopher K.

Position: Director

Appointed: 24 January 1997

Resigned: 31 August 1997

Peter B.

Position: Director

Appointed: 01 April 1995

Resigned: 15 March 2005

Adam L.

Position: Director

Appointed: 01 April 1995

Resigned: 07 December 2004

Michael C.

Position: Secretary

Appointed: 22 July 1994

Resigned: 01 October 2011

Michael C.

Position: Director

Appointed: 22 July 1994

Resigned: 25 February 2016

Georgina C.

Position: Director

Appointed: 10 December 1993

Resigned: 22 July 1994

Philip C.

Position: Director

Appointed: 10 December 1993

Resigned: 01 April 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 1993

Resigned: 10 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1993

Resigned: 10 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Detertech Holdings Limited from Telford, England. The abovementioned PSC is classified as "a 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. The second entity in the PSC register is Kenneth M. This PSC owns 25-50% shares and has 25-50% voting rights.

Detertech Holdings Limited

Unit 1 Pioneer Park, Halesfield 18, Telford, Shropshire, TF7 4FA, England

Legal authority English
Legal form Company
Country registered England And Wales
Place registered England & Wales
Registration number 02935281
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Smartwater Group September 29, 2022
Smartwater Technology June 23, 2020
R.l.s. Wolves Alarm March 13, 2016
Smartwater Technology February 20, 2016
Smartwater Europe April 4, 2003
Probe Fx (u.k.) February 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-12-312017-12-312018-12-312020-05-31
Net Worth-15 61162 407   
Balance Sheet
Cash Bank In Hand2 628 255406 352   
Cash Bank On Hand  618 262483 7972 294 297
Current Assets5 503 8371 328 6361 660 4522 422 4514 153 838
Debtors2 661 279743 137857 6821 807 5951 689 848
Net Assets Liabilities  385 7391 404 0661 436 227
Net Assets Liabilities Including Pension Asset Liability-15 61162 407   
Other Debtors  6 2443 823 
Property Plant Equipment  107 19697 325789 605
Stocks Inventory214 303179 147   
Tangible Fixed Assets239 771206 684   
Total Inventories  184 508131 059169 693
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve311 28662 307   
Shareholder Funds-15 61162 407   
Other
Audit Fees Expenses9 00013 500   
Accrued Liabilities  247 407147 002376 371
Accumulated Depreciation Impairment Property Plant Equipment  1 422 0301 467 2661 492 194
Administrative Expenses4 073 672    
Amounts Owed By Group Undertakings  585 9681 150 5501 237 279
Amounts Owed By Group Undertakings Other Participating Interests After One Year700 918    
Amounts Owed To Group Undertakings Other Participating Interests After One Year4 005 673303 896   
Average Number Employees During Period  224
Bank Borrowings274 19343 051320 000220 000 
Bank Borrowings Overdrafts239 34594 974100 000100 000 
Bank Borrowings Secured851 665500 000   
Corporation Tax Payable  90 12746 8685
Cost Sales492 843    
Creditors  598 898451 5592 703 655
Creditors Due After One Year4 617 993751 654   
Creditors Due Within One Year1 132 926712 959   
Debtors Due After One Year2 202 135    
Debtors Due Within One Year459 144743 137   
Deferred Tax Liability8 3008 300   
Depreciation Tangible Fixed Assets Expense101 603100 038   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 078101 351
Disposals Property Plant Equipment   26 078101 351
Finance Lease Liabilities Present Value Total  20 114 60 613
Finished Goods  184 508131 059169 693
Finished Goods Goods For Resale283 335277 355   
Foreign Exchange Gain Loss Recognised In Profit Loss-13 461    
Gross Profit Loss3 661 701    
Increase From Depreciation Charge For Year Property Plant Equipment   71 314126 279
Interest Payable Similar Charges157 793    
Net Current Assets Liabilities4 370 911615 677880 1551 762 3173 361 550
Number Shares Allotted 100   
Obligations Under Finance Lease Hire Purchase Contracts After One Year 42 732   
Obligations Under Finance Lease Hire Purchase Contracts Within One Year4 04517 872   
Operating Leases Expiring After Five Years157 646157 646   
Operating Profit Loss-280 371    
Other Creditors  53815670
Other Creditors Due Within One Year4355 534   
Other Interest Receivable Similar Income51 620    
Other Operating Income131 600    
Other Taxation Social Security Payable  378 898259 24689 739
Par Value Share 1   
Pension Costs33 520    
Prepayments  75 745166 90253 952
Profit Loss For Period-379 444    
Profit Loss On Ordinary Activities Before Tax-386 544    
Property Plant Equipment Gross Cost  1 529 2261 564 5912 281 799
Provisions For Liabilities Balance Sheet Subtotal  2 7144 01711 273
Provisions For Liabilities Charges8 3008 300   
Share Capital Allotted Called Up Paid100100   
Social Security Costs155 631    
Staff Costs1 752 660    
Tangible Fixed Assets Additions 84 511   
Tangible Fixed Assets Cost Or Valuation1 428 1791 519 555   
Tangible Fixed Assets Depreciation1 188 4081 312 871   
Tangible Fixed Assets Depreciation Charged In Period 63 040   
Tax On Profit Or Loss On Ordinary Activities-7 100    
Total Additions Including From Business Combinations Property Plant Equipment   61 443818 559
Total Assets Less Current Liabilities4 610 682822 361987 3511 859 6424 151 155
Total Recognised Gain Loss For Period-379 444    
Trade Creditors Trade Payables  132 630208 99288 605
Trade Creditors Within One Year323 618137 044   
Trade Debtors Trade Receivables  189 725486 320398 617
Turnover Gross Operating Revenue4 154 544    
U K Deferred Tax-7 100    
V A T Due Total Creditors67 742118 305   
Wages Salaries1 563 509    
Amounts Owed To Group Undertakings    2 553 124
Director Remuneration Benefits Excluding Payments To Third Parties179 809250 444   
Increase Decrease In Property Plant Equipment    120 510

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 1st, February 2024
Free Download (23 pages)

Company search