About

Registered Number: 04691691
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Warner Building, 98 Sterry, Road, Gowerton, Swansea, City & County Of Swansea, SA4 3BW

 

Based in Swansea, Ciotek Ltd was established in 2003, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as James, Christopher, O'shea, Michael Anthony, James, Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, Michael Anthony 13 February 2017 - 1
JAMES, Sally 10 March 2003 30 July 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Christopher 12 June 2016 - 1

Filing History

Document Type Date
PSC07 - N/A 23 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 18 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 17 April 2018
PSC01 - N/A 23 March 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 22 June 2017
CS01 - N/A 10 March 2017
AP03 - Appointment of secretary 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.