UKBizDB.co.uk

CEETECH LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Secretary11 March 2022Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director16 February 2024Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director01 January 2016Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director01 January 2008Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director11 March 2022Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director11 March 2022Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director16 February 2024Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director11 March 2022Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director11 March 2022Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director11 March 2022Active
8, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9PE

Secretary27 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2001Active
Spring Lodge 172, Chester Road, Helsby, United Kingdom, WA6 0AR

Director27 June 2001Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 January 2008Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 January 2015Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, SM2 6JT

Director01 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.