Check the

CDR TECHNICAL SERVICES LTD

Company
CDR TECHNICAL SERVICES LTD (05196962)

CDR TECHNICAL SERVICES

Phone: 00440 151 524
A rating

ABOUT CDR TECHNICAL SERVICES LTD

Products

EGO Elektro-Gerate GmbH - Leading Global manufacturer of heat controls, such as thermostats, switches and heating elements, along with new products such as electronic cooking controls and induction.

Channel Products Inc - Manufacturers of Piezo and Electronic Igniters. Igniters are available in a variety of voltages to suit application.

Echtermann GmbH are Manufacturers of Pre-rinse units and Taps. Their products are renound for Quality and Reliability.

Channel Products Inc is a leading manufacturer based in the USA, who provide an extensive range of Piezo and electronic igniters for the commercial catering market.

Icons by CDR Technical Services Limited

Designed by CDR Technical Services Ltd.

KEY FINANCES

Year
2016
Assets
£462.12k ▲ £8.82k (1.95 %)
Cash
£0k ▼ £-85.86k (-100.00 %)
Liabilities
£252.1k ▼ £-85.87k (-25.41 %)
Net Worth
£210.02k ▲ £94.69k (82.10 %)

REGISTRATION INFO

Company name
CDR TECHNICAL SERVICES LTD
Company number
05196962
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
cdrtechnical.co.uk
Phones
00440 151 524
Registered Address
BROOKFIELD DRIVE,
BROOKFIELD DRIVE,
LIVERPOOL,
L9 7HJ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

11 May 2017
Satisfaction of charge 7 in full
25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

23 September 2014
Status
Outstanding
Delivered
23 September 2014
Persons entitled
Skipton Business Finance Limited
Description
'I. All freehold or leasehold property of the company with…

21 April 2013
Status
Satisfied on 14 November 2014
Delivered
29 April 2013
Persons entitled
Michael Geoffrey Walker David Wilson Colin Williams Richard Guildford
Description
The company stock in trade, fixed assets.

20 April 2012
Status
Satisfied on 11 May 2017
Delivered
1 May 2012
Persons entitled
The North West Fund for Business Loans LP
Description
Undertaking & all property & assets.

2 December 2010
Status
Outstanding
Delivered
8 December 2010
Persons entitled
Trustees of the Cdr Pension Scheme
Description
First fixed charge over registered trade marks. Registered…

24 November 2010
Status
Outstanding
Delivered
27 November 2010
Persons entitled
Skipton Business Finance Limited
Description
Fixed and floating charge over the undertaking and all…

21 August 2008
Status
Satisfied on 14 November 2014
Delivered
30 August 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

7 May 2008
Status
Outstanding
Delivered
13 May 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

13 April 2006
Status
Satisfied on 28 April 2009
Delivered
18 April 2006
Persons entitled
Skipton Business Finance Limited
Description
By way of a fixed charge all specified debts and other…

18 November 2004
Status
Satisfied on 28 April 2009
Delivered
24 November 2004
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CDR TECHNICAL SERVICES LTD DIRECTORS

Colin Ian Williams

  Acting PSC
Appointed
22 May 2015
Role
Secretary
Address
Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Name
WILLIAMS, Colin Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard William Guildford

  Acting
Appointed
04 August 2004
Occupation
Technical Director
Role
Director
Age
75
Nationality
British
Address
28 Brookhill Lane, Pinxton, Nottinghamshire, NG16 6JX
Country Of Residence
England
Name
GUILDFORD, Richard William

Colin Ian Williams

  Acting
Appointed
04 August 2004
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
19 Rydon Estate, Kings Teignton, Newton Abbot, Devon, TQ12 3LR
Country Of Residence
England
Name
WILLIAMS, Colin Ian

David John Wilson

  Acting PSC
Appointed
04 August 2004
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
28 Williams Avenue, Bootle, Merseyside, L20 0BU
Country Of Residence
England
Name
WILSON, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard William Guildford

  Resigned PSC
Appointed
04 August 2004
Resigned
22 May 2015
Occupation
Technical Director
Role
Secretary
Nationality
British
Address
Brookfield Drive, Brookfield Drive, Liverpool, L9 7HJ
Name
GUILDFORD, Richard William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
04 August 2004
Resigned
06 August 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Paula Crewdson

  Resigned
Appointed
21 October 2008
Resigned
20 November 2010
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
103 Cairnwell Road, Chadderton, Oldham, Lancashire, OL9 0NF
Country Of Residence
England
Name
CREWDSON, Paula

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
04 August 2004
Resigned
06 August 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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