Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEETRONIC FIRE SYSTEMS LIMITED
Company Information for

DEETRONIC FIRE SYSTEMS LIMITED

RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9UP,
Company Registration Number
03972502
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deetronic Fire Systems Ltd
DEETRONIC FIRE SYSTEMS LIMITED was founded on 2000-04-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Deetronic Fire Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEETRONIC FIRE SYSTEMS LIMITED
 
Legal Registered Office
RUBY COURT (NO.9-18) WESLEY DRIVE
BENTON SQUARE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9UP
Other companies in CH4
 
Filing Information
Company Number 03972502
Company ID Number 03972502
Date formed 2000-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704020694  
Last Datalog update: 2020-12-05 16:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEETRONIC FIRE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEETRONIC FIRE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GORDON DAVIDSON
Director 2017-09-27 2018-03-31
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
ANNE MARY CARTER
Director 2015-02-20 2016-10-14
STUART GLOVER
Director 2015-02-20 2016-08-06
HELEN ANNE MEREDITH
Company Secretary 2007-04-24 2015-02-20
PETER MEREDITH
Director 2000-04-13 2015-02-20
PETER MEREDITH
Company Secretary 2000-04-13 2007-04-24
GORDON JOHN PIRIE
Director 2000-04-13 2007-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-13 2000-04-13
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART CEL SECURUS LTD Director 2017-07-12 CURRENT 2002-08-13 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS LIMITED Director 2017-07-12 CURRENT 2006-04-18 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-07-12 CURRENT 1977-11-02 Active - Proposal to Strike off
JOHN STEWART AIS SECURUS LTD Director 2017-07-12 CURRENT 1989-04-07 In Administration/Administrative Receiver
JOHN STEWART TFS SECURUS LIMITED Director 2017-07-12 CURRENT 1992-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-02-10AP02Appointment of Securus Group Limited as director on 2020-02-06
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020013
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON DAVIDSON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-05-18PSC07CESSATION OF MUZINICH & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18PSC02Notification of Securus Group Limited as a person with significant control on 2016-11-21
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020012
2018-03-06AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020011
2017-11-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020010
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-07-14AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020009
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020009
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020007
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020008
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-01-04AP01DIRECTOR APPOINTED MR JEFFREY HOLDER
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020006
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039725020005
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039725020004
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-06SH0105/12/16 STATEMENT OF CAPITAL GBP 101
2016-11-17AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARTER
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-27AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039725020003
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039725020002
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020005
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O THE SECURUS GROUP CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6AE ENGLAND
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT E1 COWLAIRS SOUTHGLADE BUSINESS PARK NOTTINGHAM NG5 9RA
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0107/04/16 FULL LIST
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT 175 (5) CA 2006 / RE TRANSACTION AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020004
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0107/04/15 FULL LIST
2015-03-13MEM/ARTSARTICLES OF ASSOCIATION
2015-03-13RES13COMPANY AQUISITION 20/02/2015
2015-03-13RES01ALTER ARTICLES 20/02/2015
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020003
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY HELEN MEREDITH
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEREDITH
2015-02-24AP01DIRECTOR APPOINTED MRS ANNE MARY CARTER
2015-02-24AP01DIRECTOR APPOINTED MR STUART GLOVER
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM RED HILL HOUSE 41 HOPE STREET SALTNEY CHESTER CHESHIRE CH4 8BU
2015-02-23AA01CURREXT FROM 30/04/2015 TO 30/09/2015
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039725020002
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0107/04/14 FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-17AR0107/04/13 FULL LIST
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN ANNE OWENS / 09/11/2012
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0107/04/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-21AR0107/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-21AR0107/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MEREDITH / 07/04/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-19363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-30363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-08-2488(2)RAD 30/04/01--------- £ SI 99@1=99 £ IC 2/101
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/01
2001-04-06363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-24CERTNMCOMPANY NAME CHANGED DEETRONIC LIMITED CERTIFICATE ISSUED ON 27/11/00
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25288bSECRETARY RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEETRONIC FIRE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEETRONIC FIRE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-08-22 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2017-06-28 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-05-15 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L,.
2017-05-04 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-12-14 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2015-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-20 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED (AS SECURITY AGENT)
FIXED AND FLAOTING CHARGE 2004-04-23 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 360,441

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEETRONIC FIRE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 36,487
Cash Bank In Hand 2012-04-30 £ 75,564
Cash Bank In Hand 2011-04-30 £ 74,086
Current Assets 2012-05-01 £ 598,857
Current Assets 2012-04-30 £ 392,111
Current Assets 2011-04-30 £ 324,717
Debtors 2012-05-01 £ 556,870
Debtors 2012-04-30 £ 311,047
Debtors 2011-04-30 £ 245,131
Fixed Assets 2012-05-01 £ 16,672
Fixed Assets 2012-04-30 £ 20,731
Fixed Assets 2011-04-30 £ 25,722
Shareholder Funds 2012-05-01 £ 255,088
Shareholder Funds 2012-04-30 £ 236,325
Shareholder Funds 2011-04-30 £ 259,142
Stocks Inventory 2012-05-01 £ 5,500
Stocks Inventory 2012-04-30 £ 5,500
Stocks Inventory 2011-04-30 £ 5,500
Tangible Fixed Assets 2012-05-01 £ 16,672
Tangible Fixed Assets 2012-04-30 £ 20,731
Tangible Fixed Assets 2011-04-30 £ 25,722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEETRONIC FIRE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEETRONIC FIRE SYSTEMS LIMITED
Trademarks
We have not found any records of DEETRONIC FIRE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEETRONIC FIRE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEETRONIC FIRE SYSTEMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DEETRONIC FIRE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEETRONIC FIRE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEETRONIC FIRE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.