Detector Electronics (u.k.) Limited ASHFORD


Detector Electronics (u.k.) started in year 1982 as Private Limited Company with registration number 01617797. The Detector Electronics (u.k.) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Ashford at 1st Floor Ash House. Postal code: TW15 1TZ.

The company has 2 directors, namely Sally D., David R.. Of them, David R. has been with the company the longest, being appointed on 17 December 2013 and Sally D. has been with the company for the least time - from 14 May 2018. At present 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.

Detector Electronics (u.k.) Limited Address / Contact

Office Address 1st Floor Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617797
Date of Incorporation Mon, 1st Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sally D.

Position: Director

Appointed: 14 May 2018

David R.

Position: Director

Appointed: 17 December 2013

Abigail M.

Position: Secretary

Appointed: 24 July 2019

Resigned: 21 July 2022

Robert S.

Position: Secretary

Appointed: 28 July 2016

Resigned: 24 July 2019

Laura W.

Position: Secretary

Appointed: 28 July 2016

Resigned: 24 July 2019

Stephen K.

Position: Director

Appointed: 05 April 2010

Resigned: 17 December 2013

Chubb Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 24 July 2019

Robert S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 28 July 2016

Garth W.

Position: Director

Appointed: 11 April 2005

Resigned: 05 April 2010

Paul W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 December 2005

Diane Q.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 February 2004

Kidde Corporate Services Limited

Position: Corporate Director

Appointed: 02 July 2001

Resigned: 12 November 2007

Kidde Nominees Limited

Position: Corporate Director

Appointed: 02 July 2001

Resigned: 09 June 2009

Bernadette M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2005

Richard D.

Position: Director

Appointed: 01 January 2001

Resigned: 28 February 2006

Steven H.

Position: Secretary

Appointed: 15 November 2000

Resigned: 22 October 2003

Steven H.

Position: Director

Appointed: 15 November 2000

Resigned: 02 July 2001

Diane Q.

Position: Director

Appointed: 15 November 2000

Resigned: 02 July 2001

John N.

Position: Director

Appointed: 08 December 1999

Resigned: 15 November 2000

Garth W.

Position: Director

Appointed: 09 April 1996

Resigned: 01 January 2001

Malcolm S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 15 November 2000

Graham P.

Position: Secretary

Appointed: 21 March 1992

Resigned: 25 September 1992

Eugene J.

Position: Director

Appointed: 21 March 1992

Resigned: 01 May 1997

Westminster Securities Limited

Position: Corporate Director

Appointed: 21 March 1992

Resigned: 15 November 2000

John H.

Position: Director

Appointed: 21 March 1992

Resigned: 08 December 1999

Chubb Management Services Limited

Position: Corporate Director

Appointed: 21 March 1992

Resigned: 15 November 2000

Ross C.

Position: Director

Appointed: 21 March 1992

Resigned: 31 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Matlock Holdings Limited from Ashford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is United Technologies Holdings Limited that put Ashford, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Limited

1st Floor Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

1st Floor Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00785105
Notified on 10 October 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, January 2024
Free Download (31 pages)

Company search

Advertisements