ABOUT DETAIL DESIGN ENGINEERING LIMITED
a building that maintains even temperature, humidity and pressure throughout despite the outside climate; a building that knows when the light outside is fading and automatically adjusts the internal lighting; a building that creates an environment of comfort, safety and productivity.
We all have dreams. Well, this is very much a reality in today’s world of advanced technology. We should know. After all, it is our business.
Unequalled expertise has earned Detail Design Engineering an enviable reputation across a broad spectrum of private and public sector clients for the design, installation and maintenance of building management systems.
KEY FINANCES
Year
2017
Assets
£1495.82k
▲ £109.78k (7.92 %)
Cash
£525k
▲ £141.69k (36.97 %)
Liabilities
£765.29k
▲ £43.44k (6.02 %)
Net Worth
£730.54k
▲ £66.34k (9.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- DETAIL DESIGN ENGINEERING LIMITED
- Company number
- 02579170
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Feb 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- detail-design.co.uk
- Phones
-
01619 053 198
01619 053 280
- Registered Address
- HOLLAND HOUSE,
1-5 OAKFIELD,
SALE,
CHESHIRE,
M33 6TT
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Feb 2017
- Confirmation statement made on 26 January 2017 with updates
- 24 Nov 2016
- Total exemption small company accounts made up to 29 February 2016
- 04 Feb 2016
- Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 4,200
See Also
Last update 2018
DETAIL DESIGN ENGINEERING LIMITED DIRECTORS
Julie Anne Baines
Acting
- Appointed
- 11 May 1991
- Role
- Secretary
- Address
- Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT
- Name
- BAINES, Julie Anne
Simon Keith Baines
Acting
- Appointed
- 11 May 1991
- Occupation
- Control Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT
- Country Of Residence
- England
- Name
- BAINES, Simon Keith
David John Gould
Acting
- Appointed
- 11 May 1991
- Occupation
- Control Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT
- Country Of Residence
- England
- Name
- GOULD, David John
Jonathan Ross Kilpatrick
Acting
- Appointed
- 11 May 1991
- Occupation
- Control Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT
- Country Of Residence
- England
- Name
- KILPATRICK, Jonathan Ross
Derek Mckenzie
Resigned
- Appointed
- 05 February 1991
- Resigned
- 11 August 1991
- Role
- Secretary
- Address
- 68 Goodhart Place, London, E14 8EQ
- Name
- MCKENZIE, Derek
Janet Ann Robinson
Resigned
- Appointed
- 11 May 1991
- Resigned
- 05 October 1993
- Role
- Secretary
- Address
- 35 Rydal Avenue, Sale, Cheshire, M33 6WN
- Name
- ROBINSON, Janet Ann
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 01 February 1991
- Resigned
- 05 February 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 26 January 2017
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
Ian William Mckenzie
Resigned
- Appointed
- 05 February 1991
- Resigned
- 05 October 1993
- Occupation
- Protect Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 18 Beech Lawn, St Margarets Road, Altrincham, Cheshire, WA14 2BG
- Country Of Residence
- United Kingdom
- Name
- MCKENZIE, Ian William
Charles Martin Geoffrey Robinson
Resigned
- Appointed
- 11 May 1991
- Resigned
- 05 October 1993
- Occupation
- Control Engineer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 35 Rydal Avenue, Sale, Cheshire, M33 6WN
- Name
- ROBINSON, Charles Martin Geoffrey
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 01 February 1991
- Resigned
- 05 February 1991
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.