DETERTECH HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

DETERTECH HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336142

Incorporation date

07/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon01/11/2023
Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30
dot icon23/10/2023
Director's details changed for Mr Suketu Kishor Devani on 2023-09-29
dot icon23/10/2023
Director's details changed for Detertech Holdings Limited on 2023-09-29
dot icon23/10/2023
Change of details for Detertech Holdings Limited as a person with significant control on 2023-09-29
dot icon29/09/2023
Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29
dot icon09/08/2023
Change of details for Themis Risk Holdings Limited as a person with significant control on 2022-09-29
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon09/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon09/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon09/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon09/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon31/10/2022
Appointment of Mr Suketu Kishor Devani as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of James David Larner as a director on 2022-10-31
dot icon31/10/2022
Registration of charge 063361420003, created on 2022-10-28
dot icon21/10/2022
Director's details changed for Themis Risk Holdings Limited on 2022-09-29
dot icon15/09/2022
Registration of charge 063361420002, created on 2022-09-14
dot icon08/09/2022
Statement of company's objects
dot icon24/08/2022
Certificate of change of name
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Resolutions
dot icon16/11/2021
Satisfaction of charge 063361420001 in full
dot icon27/10/2021
Registered office address changed from Merlin House Merlin House Gibson Road Hemswell Cliff Business Centre Lincolnshire DN21 5TL to Partnership House Central Park Telford Shropshire TF2 9TZ on 2021-10-27
dot icon27/10/2021
Current accounting period shortened from 2022-06-30 to 2022-05-31
dot icon26/10/2021
Cessation of M C Beheer Bv as a person with significant control on 2021-10-11
dot icon26/10/2021
Cessation of Vaughan Neil Kitchin as a person with significant control on 2021-10-11
dot icon26/10/2021
Notification of Themis Risk Holdings Limited as a person with significant control on 2021-10-11
dot icon26/10/2021
Termination of appointment of Vaughan Neil Kitchin as a director on 2021-10-11
dot icon26/10/2021
Termination of appointment of Martin Berends as a director on 2021-10-11
dot icon26/10/2021
Appointment of Themis Risk Holdings Limited as a director on 2021-10-11
dot icon26/10/2021
Appointment of Mr James David Larner as a director on 2021-10-11
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon17/04/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2017
Registration of charge 063361420001, created on 2017-11-09
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-07
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2014-06-04
dot icon19/10/2015
Purchase of own shares.
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon16/04/2015
Cancellation of shares. Statement of capital on 2014-06-04
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/06/2014
Registered office address changed from , Unit 2 Blendworth Farmhouse, Blendworth, Horndean, Waterlooville, Hampshrie, PO8 0AG on 2014-06-12
dot icon12/06/2014
Termination of appointment of Richard Lang as a director
dot icon12/06/2014
Termination of appointment of Sarah Lang as a secretary
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Rutger Tan as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon13/08/2010
Director's details changed for Martin Berends on 2010-08-07
dot icon13/08/2010
Director's details changed for Rutger Tan on 2010-08-07
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 07/08/08; full list of members
dot icon11/01/2008
Secretary resigned
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon07/01/2008
Ad 28/12/07-28/12/07 £ si [email protected]=82 £ ic 174/256
dot icon02/01/2008
Statement of affairs
dot icon02/01/2008
Ad 11/12/07--------- £ si [email protected]=173 £ ic 1/174
dot icon19/12/2007
S-div 11/12/07
dot icon06/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon15/11/2007
Accounting reference date shortened from 31/08/08 to 30/06/08
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: harbour court, compass road, north harbour, portsmouth, hampshire PO6 4ST
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon01/11/2007
Certificate of change of name
dot icon11/10/2007
Resolutions
dot icon07/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£93.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.84K
-
0.00
93.00
-
2021
1
58.84K
-
0.00
93.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

58.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Detertech Holdings Limited
Corporate Director
11/10/2021 - Present
6
Kennedy, Michael Patrick
Director
30/10/2023 - Present
47
Devani, Suketu Kishor
Director
31/10/2022 - Present
31
Larner, James David
Director
11/10/2021 - 31/10/2022
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DETERTECH HOLDINGS EUROPE LIMITED

DETERTECH HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DETERTECH HOLDINGS EUROPE LIMITED?

toggle

DETERTECH HOLDINGS EUROPE LIMITED is currently Active. It was registered on 07/08/2007 .

Where is DETERTECH HOLDINGS EUROPE LIMITED located?

toggle

DETERTECH HOLDINGS EUROPE LIMITED is registered at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA.

What does DETERTECH HOLDINGS EUROPE LIMITED do?

toggle

DETERTECH HOLDINGS EUROPE LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does DETERTECH HOLDINGS EUROPE LIMITED have?

toggle

DETERTECH HOLDINGS EUROPE LIMITED had 1 employees in 2021.

What is the latest filing for DETERTECH HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.