About

Registered Number: 05292787
Date of Incorporation: 22/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Quantum House Sheepbridge Works, Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX,

 

Central Technology Networks Ltd was founded on 22 November 2004 and has its registered office in Chesterfield, Derbyshire. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Christopher Ian Ernest 26 October 2005 - 1
THOMPSON, Richard Robert 26 October 2005 17 July 2019 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 04 October 2019
TM02 - Termination of appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 27 November 2018
PSC05 - N/A 27 November 2018
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 25 November 2010
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
MEM/ARTS - N/A 15 November 2005
CERTNM - Change of name certificate 11 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 24 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.