Check the

DTR MEDICAL LIMITED

Company
DTR MEDICAL LIMITED (04394278)

DTR MEDICAL

Phone: +44 (0)1792 797 910
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1692.26k ▲ £219.43k (14.90 %)
Cash
£93.56k ▲ £47.59k (103.52 %)
Liabilities
£3.24k ▼ £-698.87k (-99.54 %)
Net Worth
£1689.02k ▲ £918.3k (119.15 %)

REGISTRATION INFO

Company name
DTR MEDICAL LIMITED
Company number
04394278
VAT
GB800410205
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
dtrmedical.com
Phones
+44 (0)1792 797 910
01792 797 910
Registered Address
17 CLARION COURT,
CLARION COURT ENTERPRISE PARK,
SWANSEA,
SA6 8RF

ECONOMIC ACTIVITIES

21100
Manufacture of basic pharmaceutical products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Register inspection address has been changed to The White Barn Runfold St. George Farnham Surrey GU10 1PL

CHARGES

10 June 2014
Status
Satisfied on 5 January 2016
Delivered
26 June 2014
Persons entitled
John Richard Salvage
Description
Contains floating charge…

6 December 2011
Status
Outstanding
Delivered
13 December 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 August 2005
Status
Satisfied on 20 September 2014
Delivered
2 September 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DTR MEDICAL LIMITED DIRECTORS

Judith Mary Maddock

  Acting
Appointed
30 July 2002
Role
Secretary
Address
49 Dinorben Avenue, Fleet, Hampshire, England, GU52 7SQ
Name
MADDOCK, Judith Mary

Andrew Robert Davidson

  Acting PSC
Appointed
01 January 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Blue Orchard, Robinsons Hill, Melbourne, Derby, England, DE73 8DJ
Country Of Residence
England
Name
DAVIDSON, Andrew Robert
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Judith Mary Maddock

  Acting
Appointed
01 January 2006
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
49 Dinorben Avenue, Fleet, Hampshire, England, GU52 7SQ
Country Of Residence
England
Name
MADDOCK, Judith Mary

John Richard Salvage

  Acting PSC
Appointed
29 July 2005
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Heath Lodge, Cobbetts Ridge Moor Park, Farnham, GU10 1RQ
Country Of Residence
England
Name
SALVAGE, John Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Philip Nicholas Wright

  Resigned
Appointed
14 March 2002
Resigned
17 September 2002
Role
Secretary
Address
Hawud, 21 Nightingale Walk, Burntwood, Staffordshire, WS7 9QH
Name
WRIGHT, Philip Nicholas

CONTAMINATION CONTROL HOLDINGS LIMITED

  Resigned
Appointed
17 September 2002
Resigned
04 December 2007
Role
Director
Address
J S Archibald Trust Services Limited, Jipfa Building Thirdfloor Main, Street PO BOX 181 Road Town Tortola, British Virgin Islands, FOREIGN
Name
CONTAMINATION CONTROL HOLDINGS LIMITED

Michael Egan Ocallaghan

  Resigned
Appointed
14 March 2002
Resigned
17 September 2002
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
32 Richmond Road, Wolverhampton, West Midlands, WV3 9JD
Name
OCALLAGHAN, Michael Egan

Philip Nicholas Wright

  Resigned
Appointed
14 March 2002
Resigned
14 August 2002
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Hawud, 21 Nightingale Walk, Burntwood, Staffordshire, WS7 9QH
Country Of Residence
England
Name
WRIGHT, Philip Nicholas

REVIEWS


Check The Company
Excellent according to the company’s financial health.