Check the

CTECH LIMITED

Company
CTECH LIMITED (04610851)

CTECH

Phone: 01252 851 133
A⁺ rating

ABOUT CTECH LIMITED

cTech Ltd was formed in February 2003 to provide enabling thermal management technologies to OEM’s and research establishments looking to find next generation solutions.

Our partners are companies who have strong research and development programmes to push the boundaries of existing technology and provide solutions which remove our customer’s current limitations.

cTech provides thermal management products into demanding markets and applications. We have a range of passive and active cooling solutions to suit most requirements. We can provide advice, consultancy, custom and standard solutions.

KEY FINANCES

Year
2016
Assets
£378.51k ▼ £-14.34k (-3.65 %)
Cash
£262.95k ▼ £-13.48k (-4.88 %)
Liabilities
£177.61k ▲ £1.93k (1.10 %)
Net Worth
£200.9k ▼ £-16.26k (-7.49 %)

REGISTRATION INFO

Company name
CTECH LIMITED
Company number
04610851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
ctech.co.uk
Phones
01252 851 133
Registered Address
ABBEY HOUSE HICKLEYS COURT,
SOUTH STREET,
FARNHAM,
SURREY,
GU9 7QQ

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

15 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100

CHARGES

16 May 2007
Status
Outstanding
Delivered
17 May 2007
Persons entitled
Graham Charles Westwood and Lorna Fay Westwood
Description
20 finns business park mill lane crondall t/n HP670825.

8 January 2003
Status
Outstanding
Delivered
9 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CTECH LIMITED DIRECTORS

Lorna Fay Westwood

  Acting PSC
Appointed
28 February 2003
Role
Secretary
Address
20 Finns Business Park, Bowenhurst Lane, Crondall, Hampshire, England, GU10 5RX
Name
WESTWOOD, Lorna Fay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Charles William Westwood

  Acting PSC
Appointed
28 February 2003
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
20 Finns Business Park, Bowenhurst Lane, Crondall, Hampshire, GU10 5RP
Country Of Residence
England
Name
WESTWOOD, Graham Charles William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Mark Oliver

  Resigned
Appointed
06 December 2002
Resigned
28 February 2003
Role
Secretary
Address
2 Millwood Vale, Long Harborough, Oxfordshire, OX29 8DF
Name
OLIVER, William Mark

Howard Thomas

  Resigned
Appointed
06 December 2002
Resigned
06 December 2002
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Joanne Carol Oliver

  Resigned
Appointed
06 December 2002
Resigned
28 February 2003
Occupation
Photographer
Role
Director
Age
58
Nationality
British
Address
2 Millwood Vale, Long Hanborough, Oxfordshire, OX29 8DF
Name
OLIVER, Joanne Carol

William Mark Oliver

  Resigned
Appointed
06 December 2002
Resigned
28 February 2003
Occupation
Contracts Manager
Role
Director
Age
66
Nationality
British
Address
2 Millwood Vale, Long Harborough, Oxfordshire, OX29 8DF
Name
OLIVER, William Mark

William Andrew Joseph Tester

  Resigned
Appointed
06 December 2002
Resigned
06 December 2002
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.