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
-
Check the company
-
UK
-
Liverpool
- Company name
- CDR TECHNICAL SERVICES LTD
- Company number
- 05196962
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 2004
Age - 21 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
- 76
- 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
- 64
- 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
- 62
- 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
- 58
- 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.