Rectory Lane
Guisborough
Cleveland
TS14 7FJ
Director Name | Mr Simon Harper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 7 South Buck Way Rectory Lane Guisborough Cleveland TS14 7FJ |
Secretary Name | Mr Simon Harper |
---|---|
Status | Current |
Appointed | 14 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 South Buck Way Rectory Lane Guisborough Cleveland TS14 7FJ |
Website | c-techsolutions.co.uk |
---|---|
Telephone | 01642 442040 |
Telephone region | Middlesbrough |
Registered Address | Unit 7 South Buck Way Rectory Lane Guisborough Cleveland TS14 7FJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Michael Empson 50.00% Ordinary |
---|---|
1000 at £1 | Simon Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,437 |
Current Liabilities | £97,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Secretary's details changed for Mr Simon Harper on 19 April 2018 (1 page) |
19 April 2018 | Director's details changed for Mr Simon Harper on 18 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Michael Empson on 18 April 2018 (2 pages) |
30 January 2018 | Registered office address changed from Evans Business Centre Unit 1, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Unit 7 South Buck Way Rectory Lane Guisborough Cleveland TS14 7FJ on 30 January 2018 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 May 2013 | Registered office address changed from 29 Scarteen Close Guisborough Cleveland TS14 7PB United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 29 Scarteen Close Guisborough Cleveland TS14 7PB United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 29 Scarteen Close Guisborough Cleveland TS14 7PB United Kingdom on 1 May 2013 (1 page) |
5 March 2013 | Secretary's details changed for Mr Simon Harper on 1 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Simon Harper on 1 March 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Simon Harper on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Simon Harper on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Simon Harper on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Michael Empson on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Michael Empson on 1 March 2013 (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|