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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Director | 27 September 2018 | Active |
Blossom Cottage Upper Green, Ickleford, SG5 3YH | Secretary | 15 August 1996 | Active |
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Secretary | 02 February 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 August 1996 | Active |
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Director | 01 March 2008 | Active |
615 Cameron Road, Cleveland, Usa, FOREIGN | Director | 02 February 2001 | Active |
Blossom Cottage Upper Green, Ickleford, SG5 3YH | Director | 15 August 1996 | Active |
17 Millholme Rise, Embsay, Skipton, BD23 6NU | Director | 15 August 1996 | Active |
Irisvej 11, Dk 2970, Horsholm, Denmark, | Director | 15 August 1996 | Active |
15 Blairgowrie Drive, Tytherington, Macclesfield, SK10 2UJ | Director | 02 February 2001 | Active |
Dr -Kirn-Ring 15 A, Alzenau, Germany, | Director | 02 February 2001 | Active |
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Director | 22 November 1999 | Active |
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Director | 02 February 2001 | Active |
Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, CH64 3US | Director | 01 March 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-10-28 | Capital | Capital cancellation shares. | Download |
2019-10-28 | Capital | Capital return purchase own shares. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.