UKBizDB.co.uk

CIMTEQ LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH

Director09 September 2022Active
Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, United Kingdom, RG24 8AH

Director09 September 2022Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Secretary01 June 2006Active
46 Clare Gardens, Petersfield, GU31 4ET

Secretary20 January 1998Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary20 January 1998Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director22 October 2020Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director02 December 2019Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director04 January 2019Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director04 January 2019Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director20 January 1998Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director20 January 1998Active
7a Wilkinson Business Park, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9AE

Director01 June 2006Active
46 Clare Gardens, Petersfield, GU31 4ET

Director26 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2024-04-03Capital

Capital allotment shares.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-07-14Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.