C-TECH COMPOSITES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1SD

Company number 03671076
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address UNIT 1 CHESS BUSINESS PARK, MOOR ROAD, CHESHAM, BUCKS, HP5 1SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 21 March 2017 with updates; Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 27 September 2016. The most likely internet sites of C-TECH COMPOSITES LIMITED are www.ctechcomposites.co.uk, and www.c-tech-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. C Tech Composites Limited is a Private Limited Company. The company registration number is 03671076. C Tech Composites Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of C Tech Composites Limited is Unit 1 Chess Business Park Moor Road Chesham Bucks Hp5 1sd. The company`s financial liabilities are £12.54k. It is £-2.59k against last year. The cash in hand is £41.72k. It is £33.28k against last year. And the total assets are £48.83k, which is £34.13k against last year. COLLINS, Steven John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLLINS, Brenda has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


c-tech composites Key Finiance

LIABILITIES £12.54k
-18%
CASH £41.72k
+394%
TOTAL ASSETS £48.83k
+232%
All Financial Figures

Current Directors

Director
COLLINS, Steven John
Appointed Date: 20 November 1998
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Secretary
COLLINS, Brenda
Resigned: 04 August 2016
Appointed Date: 20 November 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 November 1998
Appointed Date: 20 November 1998

Persons With Significant Control

Mr Steven John Collins
Notified on: 21 March 2017
74 years old
Nature of control: Ownership of shares – 75% or more

C-TECH COMPOSITES LIMITED Events

17 May 2017
Total exemption small company accounts made up to 30 November 2016
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Sep 2016
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 27 September 2016
16 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 1,000

15 Sep 2016
Termination of appointment of Brenda Collins as a secretary on 4 August 2016
...
... and 41 more events
27 Nov 1998
Secretary resigned
27 Nov 1998
New director appointed
27 Nov 1998
New secretary appointed
27 Nov 1998
Registered office changed on 27/11/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
20 Nov 1998
Incorporation