Company NameComplete Technical Solutions (CQV) Limited
Company StatusActive
Company Number13063185
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Ryan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Greenalls Avenue
Warrington
WA4 6HL
Director NameOlof Ludvig Enlund
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed29 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceDenmark
Correspondence AddressTrollesmindealle 25 3400
Hilleroed
Denmark
Director NamePatrick McKimm
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Pioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameAndreas Morthorst
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressTrollesmindealle 25 3400
Hilleroed
Denmark
Director NameMrs Michelle Ryan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressThe White House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Appointment of Andreas Morthorst as a director on 29 March 2023 (2 pages)
12 April 2023Cessation of Michelle Ryan as a person with significant control on 29 March 2023 (1 page)
12 April 2023Appointment of Patrick Mckimm as a director on 29 March 2023 (2 pages)
12 April 2023Notification of Ellab (Uk) Limited as a person with significant control on 29 March 2023 (2 pages)
12 April 2023Cessation of Matthew Ryan as a person with significant control on 29 March 2023 (1 page)
12 April 2023Appointment of Olof Ludvig Enlund as a director on 29 March 2023 (2 pages)
12 April 2023Termination of appointment of Michelle Ryan as a director on 29 March 2023 (1 page)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 March 2022Registered office address changed from First Floor, Chaddock House 402 Chaddock Lane Astley Manchester M29 7JS England to The White House Greenalls Avenue Warrington WA4 6HL on 24 March 2022 (1 page)
18 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 January 2021Change of details for Mrs Michelle Ryan as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr Matthew Ryan as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Matthew Ryan on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mrs Michelle Ryan on 6 January 2021 (2 pages)
5 January 2021Registered office address changed from 231 Elliott Street Tyldeley Manchester M29 8DG England to First Floor, Chaddock House 402 Chaddock Lane Astley Manchester M29 7JS on 5 January 2021 (1 page)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • GBP 100
(32 pages)