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.
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 | : |
|
Registered Address | : | Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 21 August 2023 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 25 April 2002 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 29 July 2019 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Secretary | 30 April 2002 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 31 March 2015 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Secretary | 04 October 2019 | Active |
14 Gazeley Road, Cambridge, CB2 2HB | Director | 01 June 2005 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 14 November 2022 | Active |
138 Brampton Road, Cambridge, CB1 3HL | Director | 31 October 2007 | Active |
The Manor House, East Appleton, Richmond, Uk, DL10 7QE | Director | 08 November 2011 | Active |
15, Chevet Lane, Sandal, Wakefield, United Kingdom, WF2 6HN | Director | 08 November 2011 | Active |
Bury Cottage, Bury End Nuthampstead, Royston, SG8 8NQ | Director | 30 April 2002 | Active |
The Heath, North Common, Redbourn, AL3 7BZ | Director | 23 September 2002 | Active |
6 Kensington Road, Wakefield, WF1 3JX | Director | 30 April 2002 | Active |
The Moat House, College Court, Hilton, United Kingdom, PE28 9QS | Director | 02 November 2005 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 31 March 2015 | Active |
20 Saint Davids House, Bermuda Road, Cambridge, CB4 3LN | Director | 31 October 2007 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 31 December 2019 | Active |
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE | Director | 01 June 2005 | Active |
Post Box 88 27, Dewsbury Road, Ossett, Uk, WF5 9WS | Director | 01 November 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 25 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.