About

Registered Number: 04124339
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 7 The Shambles, Piazza, Huddersfield, HD1 2QJ,

 

Founded in 2000, Cellular Technology (UK) Ltd has its registered office in Huddersfield, it's status is listed as "Active". The organisation has 3 directors listed as Haji, Jabir, Valli, Harun, Hazi, Emtiyaz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJI, Jabir 01 January 2001 - 1
VALLI, Harun 01 January 2001 - 1
HAZI, Emtiyaz 01 January 2001 25 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 16 May 2019
PSC01 - N/A 16 May 2019
CS01 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
395 - Particulars of a mortgage or charge 22 August 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.