This company is commonly known as Ceetech Limited. The company was founded 22 years ago and was given the registration number 04242024. The firm's registered office is in COLCHESTER. You can find them at 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | CEETECH LIMITED |
---|---|---|
Company Number | : | 04242024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Secretary | 11 March 2022 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 16 February 2024 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 01 January 2016 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 01 January 2008 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 11 March 2022 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 11 March 2022 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 16 February 2024 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 11 March 2022 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 11 March 2022 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 11 March 2022 | Active |
8, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9PE | Secretary | 27 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 2001 | Active |
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR | Director | 27 June 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 January 2008 | Active |
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR | Director | 01 January 2015 | Active |
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, SM2 6JT | Director | 01 January 2014 | Active |
Rsk Environment Limited | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mr Jonathan Kingham Broome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE |
Nature of control | : |
|
Mr Kerry Neil Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Wyncolls Road, Colchester, United Kingdom, CO4 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.