This company is commonly known as Cimteq Limited. The company was founded 26 years ago and was given the registration number 03495178. The firm's registered office is in WREXHAM. You can find them at 7a Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CIMTEQ LIMITED |
---|---|---|
Company Number | : | 03495178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH | Director | 09 September 2022 | Active |
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH | Director | 09 September 2022 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Secretary | 01 June 2006 | Active |
46 Clare Gardens, Petersfield, GU31 4ET | Secretary | 20 January 1998 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 20 January 1998 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 22 October 2020 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 02 December 2019 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 04 January 2019 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 04 January 2019 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 20 January 1998 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 20 January 1998 | Active |
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE | Director | 01 June 2006 | Active |
46 Clare Gardens, Petersfield, GU31 4ET | Director | 26 January 1998 | Active |
Cimteq Holdings Limited | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-4 Horizon, Wade Road, Basingstoke, England, RG24 8AH |
Nature of control | : |
|
Mr Ali Mohamed Shehab | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7a Wilkinson Business Park, Clywedog Road South, Wrexham, Wales, LL13 9AE |
Nature of control | : |
|
Mrs Amanda Joy Shehab | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7a Wilkinson Business Park, Clywedog Road South, Wrexham, Wales, LL13 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Accounts | Change account reference date company current shortened. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.