UKBizDB.co.uk

CIRTEQ LIMITED

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

This company is commonly known as Cirteq Limited. The company was founded 29 years ago and was given the registration number 03062174. The firm's registered office is in KEIGHLEY. You can find them at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:CIRTEQ LIMITED
Company Number:03062174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England, BD20 8QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayfield, Colne Road, Glusburn, Keighley, United Kingdom, BD20 8QP

Secretary04 May 2023Active
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Director02 August 2019Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary30 May 1995Active
Beck House, Kendal Road, Hellifield, BD23 4HE

Secretary26 November 2003Active
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Secretary17 September 2019Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary27 June 1995Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director30 May 1995Active
One Cedar Ridge Lane, Warren New Jersey 07059, United States,

Director27 June 1995Active
7 Castlecroft Gardens, Finchfield, Wolverhampton, WV3 8LN

Director04 September 1997Active
Beck House, Kendal Road, Hellifield, BD23 4HE

Director03 November 1999Active
18 Countryside Drive, Summit 07901, New Jersey, Usa,

Director31 August 1999Active
Alte Mauergasse 2c, Bad Homburg, 61348, Germany,

Director27 June 1995Active
199, Newhall Street, Birmingham, England, B3 1SN

Director24 May 2012Active
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP

Director02 August 2019Active
Stationsstraat 22, Puurs, Belgium,

Director15 July 2002Active
Leeming Farm, Denholme Road, Oxenhope, BD22 9NP

Director27 June 1995Active
18, Field Lane Appleton, Warrington, WA4 5JR

Director14 July 2000Active

People with Significant Control

Glusburn Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayfield, Colne Road, Keighley, England, BD20 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person secretary company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person secretary company with name date.

Download
2019-09-03Address

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

Download
2019-08-20Accounts

Change account reference date company current shortened.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-15Address

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

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.