UKBizDB.co.uk

CTECH EUROPE LTD

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

This company is commonly known as Ctech Europe Ltd. The company was founded 27 years ago and was given the registration number 03238094. The firm's registered office is in NESTON. You can find them at Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, South Wirral. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CTECH EUROPE LTD
Company Number:03238094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, South Wirral, CH64 3US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Director27 September 2018Active
Blossom Cottage Upper Green, Ickleford, SG5 3YH

Secretary15 August 1996Active
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Secretary02 February 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 August 1996Active
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Director01 March 2008Active
615 Cameron Road, Cleveland, Usa, FOREIGN

Director02 February 2001Active
Blossom Cottage Upper Green, Ickleford, SG5 3YH

Director15 August 1996Active
17 Millholme Rise, Embsay, Skipton, BD23 6NU

Director15 August 1996Active
Irisvej 11, Dk 2970, Horsholm, Denmark,

Director15 August 1996Active
15 Blairgowrie Drive, Tytherington, Macclesfield, SK10 2UJ

Director02 February 2001Active
Dr -Kirn-Ring 15 A, Alzenau, Germany,

Director02 February 2001Active
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Director22 November 1999Active
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Director02 February 2001Active
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US

Director01 March 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 August 1996Active

People with Significant Control

Carolyn Angela Smith
Notified on:18 January 2024
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Wales
Address:Naid Y March Farm, Brynford, Holywell, Wales, CH8 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Bruce Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:American
Country of residence:United Kingdom
Address:Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, South Wirral, United Kingdom, CH64 3US
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital return purchase own shares.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.