Detech Automotive Systems Limited

General information

Name:

Detech Automotive Systems Ltd

Office Address:

Allermoor Church Path Aller TA10 0QP Langport

Number: 04777953

Incorporation date: 2003-05-27

Dissolution date: 2021-04-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04777953 twenty one years ago, Detech Automotive Systems Limited had been a private limited company until 2021-04-06 - the date it was formally closed. The firm's last known mailing address was Allermoor Church Path, Aller Langport.

As found in the firm's register, there were two directors: David E. and Elizabeth E..

David E. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda T.

Role: Secretary

Appointed: 27 May 2012

Latest update: 18 March 2024

David E.

Role: Director

Appointed: 27 May 2003

Latest update: 18 March 2024

Elizabeth E.

Role: Director

Appointed: 27 May 2003

Latest update: 18 March 2024

People with significant control

David E.
Notified on 27 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 10 June 2021
Confirmation statement last made up date 27 May 2020
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 January 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

St Lawrence Lodge 37 Chamberlain Street

Post code:

BA5 2PQ

City / Town:

Wells

HQ address,
2015

Address:

St Lawrence Lodge 37 Chamberlain Street

Post code:

BA5 2PQ

City / Town:

Wells

HQ address,
2016

Address:

St Lawrence Lodge 37 Chamberlain Street

Post code:

BA5 2PQ

City / Town:

Wells

Accountant/Auditor,
2015 - 2014

Name:

Probusiness Ltd

Address:

St Lawrence Lodge 37 Chamberlain Street

Post code:

BA5 2PQ

City / Town:

Wells

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Similar companies nearby

Closest companies