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
-
Check the company
-
UK
-
Waverley
- Company name
- CTECH LIMITED
- Company number
- 04610851
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Dec 2002
Age - 23 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
- 64
- 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
- 59
- 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
- 67
- 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
- 63
- 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.