Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Director Name | Mr Robert John Crawford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Director Name | Mr John Michael McCarthy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Secretary Name | Mrs Nicola Jane Cooke |
---|---|
Status | Current |
Appointed | 13 January 2022(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Director Name | Mrs Nicola Jane Cooke |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Finance & HR Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Director Name | Mr Edward James Michael Jones |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Secretary Name | Mrs Elizabeth Mary Nimmo |
---|---|
Status | Resigned |
Appointed | 19 September 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | C/O C-Tech Innovation Limited Capenhurst Technolog Capenhurst Chester Cheshire CH1 6EH Wales |
Registered Address | C/O C-Tech Innovation Limited Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 September 2023 | Appointment of Mr Edward James Michael Jones as a director on 1 September 2023 (2 pages) |
12 September 2023 | Appointment of Mrs Nicola Jane Cooke as a director on 1 September 2023 (2 pages) |
8 August 2023 | Director's details changed for Mr John Michael Mccarthy on 4 August 2023 (2 pages) |
8 August 2023 | Director's details changed for Mr Robert Stuart Ellis Bell on 4 August 2023 (2 pages) |
8 August 2023 | Director's details changed for Mr Robert John Crawford on 4 August 2023 (2 pages) |
8 August 2023 | Change of details for Mr Robert John Crawford as a person with significant control on 4 August 2023 (2 pages) |
8 August 2023 | Change of details for Mr John Michael Mccarthy as a person with significant control on 4 August 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Elizabeth Mary Nimmo as a secretary on 13 January 2022 (1 page) |
23 February 2022 | Appointment of Mrs Nicola Jane Cooke as a secretary on 13 January 2022 (2 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 September 2019 | Appointment of Mrs Elizabeth Mary Nimmo as a secretary on 19 September 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
13 September 2018 | Resolutions
|
3 September 2018 | Cessation of Robert Stuart Ellis Bell as a person with significant control on 30 August 2018 (1 page) |
3 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
3 September 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|