UKBizDB.co.uk

CULTECH LTD

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

This company is commonly known as Cultech Ltd. The company was founded 30 years ago and was given the registration number 02908777. The firm's registered office is in PORT TALBOT. You can find them at Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CULTECH LTD
Company Number:02908777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam, SA12 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graig Y Pal House, Graig Y Pal Road Glais, Swansea, SA7 9HP

Director01 March 1995Active
Graig Y Pal House, Graig Y Pal Road Glais, Swansea, SA7 9HP

Director01 April 1997Active
114 Addison Road, Kings Heath, Birmingham, B14 7EP

Secretary17 March 1994Active
4 Caswell Avenue, Caswell, Swansea, SA3 4RU

Secretary31 August 2004Active
Holly Farm, Batemans Lane, Wythall, Birmingham, B47 6NG

Secretary29 September 1994Active
16 Heol Y Blodau, Bridgend, CF31 4UF

Secretary10 November 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 March 1994Active
Thatch Cottage Southend, Great Rollright, Chipping Norton, OX7 5RR

Director15 April 1996Active
4 Caswell Avenue, Caswell, Swansea, SA3 4RU

Director01 August 2003Active
Unit 2, Christchurch Road, Baglan Industrial Estate, Port Talbot, SA12 7BZ

Director30 April 1997Active
Cedar Grange, Mearse Lane Barnt Green, Birmingham, B45 8DB

Director01 August 2003Active
Cedar Grange, Mearse Lane Barnt Green, Birmingham, B45 8DB

Director01 February 1995Active
10 Ranelagh Road, Wood Green, London, N22 4TN

Director17 March 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 March 1994Active

People with Significant Control

Dr Peter Quilt
Notified on:16 March 2017
Status:Active
Date of birth:April 1946
Nationality:British
Address:Unit 2, Christchurch Road, Port Talbot, SA12 7BZ
Nature of control:
  • Significant influence or control
Mr Nigel Terrance Plummer
Notified on:16 March 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:Unit 2, Christchurch Road, Port Talbot, SA12 7BZ
Nature of control:
  • Significant influence or control
Dr Susan Frances Plummer
Notified on:16 March 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:Unit 2, Christchurch Road, Port Talbot, SA12 7BZ
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.