UKBizDB.co.uk

CIT TECHNOLOGY LIMITED

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

This company is commonly known as Cit Technology Limited. The company was founded 22 years ago and was given the registration number 04424254. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CIT TECHNOLOGY LIMITED
Company Number:04424254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary25 April 2002Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary29 July 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 April 2002Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
14 Gazeley Road, Cambridge, CB2 2HB

Director01 June 2005Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
138 Brampton Road, Cambridge, CB1 3HL

Director31 October 2007Active
The Manor House, East Appleton, Richmond, Uk, DL10 7QE

Director08 November 2011Active
15, Chevet Lane, Sandal, Wakefield, United Kingdom, WF2 6HN

Director08 November 2011Active
Bury Cottage, Bury End Nuthampstead, Royston, SG8 8NQ

Director30 April 2002Active
The Heath, North Common, Redbourn, AL3 7BZ

Director23 September 2002Active
6 Kensington Road, Wakefield, WF1 3JX

Director30 April 2002Active
The Moat House, College Court, Hilton, United Kingdom, PE28 9QS

Director02 November 2005Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
20 Saint Davids House, Bermuda Road, Cambridge, CB4 3LN

Director31 October 2007Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director31 December 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director01 June 2005Active
Post Box 88 27, Dewsbury Road, Ossett, Uk, WF5 9WS

Director01 November 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director25 April 2002Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-17Address

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

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.