CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DTR MEDICAL LIMITED
Company
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 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Swansea
Company name
DTR MEDICAL LIMITED
Company number
04394278
VAT
GB800410205
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2002
Age - 24 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
DTP LIMITED
DTP TRACTORS LTD
DTR NEWNHAM PLASTICS LIMITED
DTR ROOFING LTD
DTRACKS LIMITED
DTS BROMSGROVE LIMITED
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
68
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
77
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
66
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
76
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
75
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.