UKBizDB.co.uk

CDR TECHNICAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdr Technical Services Ltd. The company was founded 19 years ago and was given the registration number 05196962. The firm's registered office is in LIVERPOOL. You can find them at Brookfield Drive, Brookfield Drive, Liverpool, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CDR TECHNICAL SERVICES LTD
Company Number:05196962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ

Secretary22 May 2015Active
Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ

Director12 April 2019Active
19 Rydon Estate, Kings Teignton, Newton Abbot, TQ12 3LR

Director04 August 2004Active
28, Williams Avenue, Bootle, L20 0BU

Director04 August 2004Active
Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ

Secretary04 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 August 2004Active
103 Cairnwell Road, Chadderton, Oldham, OL9 0NF

Director21 October 2008Active
28 Brookhill Lane, Pinxton, NG16 6JX

Director04 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 August 2004Active

People with Significant Control

Mr David John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Ian Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Guildford
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Capital

Capital return purchase own shares.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2023-03-28Capital

Capital cancellation shares.

Download
2023-03-28Capital

Capital return purchase own shares.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Capital

Capital cancellation shares.

Download
2020-02-10Capital

Capital return purchase own shares.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.