About

Registered Number: 02765371
Date of Incorporation: 17/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 25 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

 

C & D Technologies (U.K.) Ltd was established in 1992, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASQUEZ, Jaime 04 May 2020 - 1
BROOKS, Peter James 26 February 1999 31 January 2000 1
COSTELLO, Donna 09 September 2016 05 January 2020 1
GIESIGE, Charles Robert 01 March 1999 02 March 2006 1
KIELY, Leonard Patrick 05 June 2006 28 February 2009 1
KUBIS, Raymond Richard 26 January 1993 30 November 1995 1
LUCKE, James T 30 March 1998 01 March 1999 1
NENNIG JR, Arthur Francis 26 January 1993 01 March 1999 1
WEGLARZ, Stephen Joseph 01 March 1999 18 June 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 November 2019
MR04 - N/A 07 November 2019
MR04 - N/A 07 November 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA01 - Change of accounting reference date 26 September 2017
MR01 - N/A 01 September 2017
MR01 - N/A 29 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 17 August 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 08 February 2016
MR01 - N/A 31 October 2015
MR01 - N/A 27 October 2015
MR01 - N/A 27 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 13 February 2015
AUD - Auditor's letter of resignation 24 September 2014
MISC - Miscellaneous document 10 September 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 15 October 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 December 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 18 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 14 April 2010
MISC - Miscellaneous document 01 March 2010
AR01 - Annual Return 21 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 20 February 2009
363a - Annual Return 19 June 2008
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 28 July 2003
AUD - Auditor's letter of resignation 09 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 13 September 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 12 November 2001
RESOLUTIONS - N/A 04 May 2001
MEM/ARTS - N/A 04 May 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
AA - Annual Accounts 01 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
AA - Annual Accounts 03 August 1999
RESOLUTIONS - N/A 03 June 1999
287 - Change in situation or address of Registered Office 21 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
CERTNM - Change of name certificate 12 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 08 March 1999
RESOLUTIONS - N/A 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
123 - Notice of increase in nominal capital 08 March 1999
363b - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
363s - Annual Return 20 November 1997
225 - Change of Accounting Reference Date 05 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 04 December 1996
288 - N/A 01 August 1996
288 - N/A 19 July 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 15 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 03 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
CERTNM - Change of name certificate 26 January 1993
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 22 August 2017 Fully Satisfied

N/A

A registered charge 22 August 2017 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

Mortgage debenture 29 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.