About

Registered Number: 05773236
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: 208 Greenheath Road, Hednesford, Cannock, Staffordshire, WS12 4AZ

 

Based in Staffordshire, Cft Technical Services Ltd was founded on 06 April 2006, it has a status of "Active". The company has 3 directors listed in the Companies House registry. 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
TORRIE, Craig 06 April 2006 - 1
TORRIE, Yee-Shuan 07 April 2012 21 December 2014 1
Secretary Name Appointed Resigned Total Appointments
TORRIE, Alexander Fraser 06 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 09 April 2020
AA01 - Change of accounting reference date 18 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 23 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 10 August 2016
DISS40 - Notice of striking-off action discontinued 06 August 2016
AA - Annual Accounts 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
RESOLUTIONS - N/A 01 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2016
SH19 - Statement of capital 01 July 2016
CAP-SS - N/A 01 July 2016
DISS40 - Notice of striking-off action discontinued 11 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 10 July 2013
RESOLUTIONS - N/A 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 07 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 May 2012
SH01 - Return of Allotment of shares 23 April 2012
RESOLUTIONS - N/A 22 March 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.