ABOUT DTR MEDICAL LIMITED
Our Business Managers Ian David & Nicholas Price-Jones will be showcasing our range of Single-use Ophthalmological instruments at the Southern Ophthal...
DTR Medical will be attending The Midland Institute of Otorhinolaryngology Winter Meeting at the Molineux Stadium, Wolverhampton on 19 January.
KEY FINANCE
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
-
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
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.