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.
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 | : |
|
Registered Address | : | Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, England, BD20 8QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hayfield, Colne Road, Glusburn, Keighley, United Kingdom, BD20 8QP | Secretary | 04 May 2023 | Active |
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP | Director | 02 August 2019 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 30 May 1995 | Active |
Beck House, Kendal Road, Hellifield, BD23 4HE | Secretary | 26 November 2003 | Active |
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP | Secretary | 17 September 2019 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 27 June 1995 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 30 May 1995 | Active |
One Cedar Ridge Lane, Warren New Jersey 07059, United States, | Director | 27 June 1995 | Active |
7 Castlecroft Gardens, Finchfield, Wolverhampton, WV3 8LN | Director | 04 September 1997 | Active |
Beck House, Kendal Road, Hellifield, BD23 4HE | Director | 03 November 1999 | Active |
18 Countryside Drive, Summit 07901, New Jersey, Usa, | Director | 31 August 1999 | Active |
Alte Mauergasse 2c, Bad Homburg, 61348, Germany, | Director | 27 June 1995 | Active |
199, Newhall Street, Birmingham, England, B3 1SN | Director | 24 May 2012 | Active |
Hayfield, Colne Road, Glusburn, Keighley, England, BD20 8QP | Director | 02 August 2019 | Active |
Stationsstraat 22, Puurs, Belgium, | Director | 15 July 2002 | Active |
Leeming Farm, Denholme Road, Oxenhope, BD22 9NP | Director | 27 June 1995 | Active |
18, Field Lane Appleton, Warrington, WA4 5JR | Director | 14 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person secretary company with name date. | Download |
2023-05-22 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Change account reference date company current shortened. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.