CIRTEQ LIMITED

Register to unlock more data on OkredoRegister

CIRTEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062174

Incorporation date

30/05/1995

Size

Full

Contacts

Registered address

Registered address

Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon13/03/2026
Satisfaction of charge 14 in full
dot icon03/03/2026
Termination of appointment of Stefan Fischer as a secretary on 2026-02-22
dot icon11/02/2026
Termination of appointment of Paul Adrian Watkins-Burke as a director on 2026-02-05
dot icon11/02/2026
Appointment of Mr James Paul Hart as a director on 2026-02-05
dot icon22/09/2025
Appointment of Mr Stefan Fischer as a secretary on 2025-08-26
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Warren Fothergill as a secretary on 2025-07-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon04/11/2024
Appointment of Mr Dietrich Leifert as a director on 2024-10-28
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon06/03/2024
Registration of charge 030621740015, created on 2024-02-22
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 2023-08-21
dot icon29/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/05/2023
Termination of appointment of Christine Anne Pownall as a secretary on 2023-05-04
dot icon22/05/2023
Appointment of Mr Warren Fothergill as a secretary on 2023-05-04
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Appointment of Mrs Christine Anne Pownall as a secretary on 2019-09-17
dot icon03/09/2019
Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 2019-09-03
dot icon20/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/08/2019
Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2019-08-02
dot icon16/08/2019
Termination of appointment of Angus Mckay Meikle as a director on 2019-08-02
dot icon16/08/2019
Termination of appointment of Andrew I'anson Crabtree as a director on 2019-08-02
dot icon16/08/2019
Termination of appointment of Andrew I'anson Crabtree as a secretary on 2019-08-02
dot icon16/08/2019
Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2019-08-02
dot icon16/08/2019
Appointment of Mr Paul Adrian Watkins-Burke as a director on 2019-08-02
dot icon15/08/2019
Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 2019-08-15
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon24/05/2018
Full accounts made up to 2018-03-31
dot icon13/06/2017
Full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon27/02/2015
Satisfaction of charge 11 in full
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2014-03-31
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/06/2013
Register inspection address has been changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/06/2012
Director's details changed for Angus Mackay Meikle on 2012-05-25
dot icon29/05/2012
Appointment of Angus Mackay Meikle as a director
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2011-03-31
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/07/2008
Return made up to 30/05/08; full list of members
dot icon29/05/2008
Full accounts made up to 2008-03-31
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 30/05/07; no change of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 30/05/06; full list of members
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon08/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon19/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 30/05/04; full list of members
dot icon02/03/2004
Ad 19/02/04--------- £ si 1906998@1=1906998 £ ic 81/1907079
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon27/02/2004
£ ic 1907079/81 17/11/03 £ sr 1906998@1=1906998
dot icon28/01/2004
New secretary appointed
dot icon06/01/2004
Resolutions
dot icon04/12/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon01/10/2003
Location of register of members
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Secretary's particulars changed
dot icon09/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/06/2003
Return made up to 30/05/03; full list of members
dot icon25/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon07/10/2002
Memorandum and Articles of Association
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Director resigned
dot icon02/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Certificate of change of name
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
New director appointed
dot icon11/06/2002
Return made up to 30/05/02; full list of members
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 30/05/01; full list of members
dot icon23/11/2001
Director resigned
dot icon12/07/2001
Group of companies' accounts made up to 2000-03-31
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon01/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon12/01/2001
Particulars of mortgage/charge
dot icon17/08/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon07/06/2000
Return made up to 30/05/00; full list of members
dot icon07/06/2000
New director appointed
dot icon24/03/2000
Registered office changed on 24/03/00 from: hayfield colnr road glusburn keighley west yorkshire BD20 8QP
dot icon24/03/2000
Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon01/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon07/12/1999
Resolutions
dot icon28/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon25/08/1999
Return made up to 30/05/99; full list of members
dot icon30/07/1999
Particulars of mortgage/charge
dot icon26/05/1999
Memorandum and Articles of Association
dot icon13/04/1999
Certificate of change of name
dot icon25/01/1999
Full group accounts made up to 1998-03-31
dot icon30/07/1998
Return made up to 30/05/98; full list of members; amend
dot icon26/07/1998
Miscellaneous
dot icon16/06/1998
Director's particulars changed
dot icon16/06/1998
Director's particulars changed
dot icon16/06/1998
Location of register of members
dot icon16/06/1998
Return made up to 30/05/98; full list of members
dot icon06/05/1998
Full group accounts made up to 1997-03-31
dot icon07/04/1998
Ad 18/03/98--------- £ si 1901998@1=1901998 £ ic 2000/1903998
dot icon29/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon26/01/1998
Memorandum and Articles of Association
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
£ nc 10000/5000000 04/12/97
dot icon29/10/1997
New director appointed
dot icon01/09/1997
Memorandum and Articles of Association
dot icon19/06/1997
Return made up to 30/05/97; full list of members
dot icon19/06/1997
Secretary's particulars changed
dot icon19/06/1997
Director resigned
dot icon03/02/1997
Full group accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 30/05/96; full list of members
dot icon23/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
Certificate of change of name
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Resolutions
dot icon12/01/1996
Ad 29/12/95--------- £ si 1998@1=1998 £ ic 2/2000
dot icon12/01/1996
£ nc 1000/10000 29/12/95
dot icon31/08/1995
Resolutions
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Accounting reference date notified as 31/03
dot icon18/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Registered office changed on 07/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon07/07/1995
Director resigned;new director appointed
dot icon27/06/1995
Certificate of change of name
dot icon30/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommer, Joachim Heinrich Wilhelm
Director
02/08/2019 - 21/08/2023
10
Watkins-Burke, Paul Adrian
Director
02/08/2019 - 05/02/2026
10
Leifert, Dietrich
Director
28/10/2024 - Present
8
Pownall, Christine Anne
Secretary
17/09/2019 - 04/05/2023
-
Fothergill, Warren
Secretary
04/05/2023 - 31/07/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRTEQ LIMITED

CIRTEQ LIMITED is an(a) Active company incorporated on 30/05/1995 with the registered office located at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRTEQ LIMITED?

toggle

CIRTEQ LIMITED is currently Active. It was registered on 30/05/1995 .

Where is CIRTEQ LIMITED located?

toggle

CIRTEQ LIMITED is registered at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP.

What does CIRTEQ LIMITED do?

toggle

CIRTEQ LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CIRTEQ LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 14 in full.