Cirteq Ltd was setup in 1995, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Pownall, Christine Anne, Sommer, Joachim Heinrich Wilhelm, Watkins-burke, Paul Adrian, Berthelot, Michael Joseph, Crabtree, Andrew I'anson, Harvey, Gerald, Meikle, Angus Mckay, Stevens, Victor Elisabeth Alois, Wieremiej, Robert Patrick, Young, John Forrest at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOMMER, Joachim Heinrich Wilhelm | 02 August 2019 | - | 1 |
WATKINS-BURKE, Paul Adrian | 02 August 2019 | - | 1 |
BERTHELOT, Michael Joseph | 27 June 1995 | 17 November 2003 | 1 |
CRABTREE, Andrew I'Anson | 03 November 1999 | 02 August 2019 | 1 |
HARVEY, Gerald | 31 August 1999 | 17 July 2002 | 1 |
MEIKLE, Angus Mckay | 24 May 2012 | 02 August 2019 | 1 |
STEVENS, Victor Elisabeth Alois | 15 July 2002 | 02 August 2019 | 1 |
WIEREMIEJ, Robert Patrick | 27 June 1995 | 16 May 1997 | 1 |
YOUNG, John Forrest | 14 July 2000 | 27 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWNALL, Christine Anne | 17 September 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 02 December 2019 | |
AP03 - Appointment of secretary | 23 September 2019 | |
AD01 - Change of registered office address | 03 September 2019 | |
AA01 - Change of accounting reference date | 20 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM02 - Termination of appointment of secretary | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
AD01 - Change of registered office address | 15 August 2019 | |
CS01 - N/A | 13 June 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 24 May 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
MR04 - N/A | 27 February 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 June 2013 | |
MG01 - Particulars of a mortgage or charge | 08 March 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
MG01 - Particulars of a mortgage or charge | 29 December 2012 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 13 June 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 November 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 12 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 08 July 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2004 | |
169 - Return by a company purchasing its own shares | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
353 - Register of members | 01 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2003 | |
AA - Annual Accounts | 09 August 2003 | |
363a - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 25 January 2003 | |
MEM/ARTS - N/A | 07 October 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2002 | |
CERTNM - Change of name certificate | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
363a - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363a - Annual Return | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
AA - Annual Accounts | 12 July 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
363a - Annual Return | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2000 | |
RESOLUTIONS - N/A | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 07 September 1999 | |
363a - Annual Return | 25 August 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
MEM/ARTS - N/A | 26 May 1999 | |
CERTNM - Change of name certificate | 13 April 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363a - Annual Return | 30 July 1998 | |
MISC - Miscellaneous document | 26 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1998 | |
353 - Register of members | 16 June 1998 | |
363a - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 06 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 January 1998 | |
MEM/ARTS - N/A | 26 January 1998 | |
RESOLUTIONS - N/A | 15 December 1997 | |
RESOLUTIONS - N/A | 15 December 1997 | |
RESOLUTIONS - N/A | 15 December 1997 | |
RESOLUTIONS - N/A | 15 December 1997 | |
RESOLUTIONS - N/A | 15 December 1997 | |
123 - Notice of increase in nominal capital | 15 December 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
MEM/ARTS - N/A | 01 September 1997 | |
363a - Annual Return | 19 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 14 October 1996 | |
395 - Particulars of a mortgage or charge | 23 January 1996 | |
RESOLUTIONS - N/A | 17 January 1996 | |
RESOLUTIONS - N/A | 17 January 1996 | |
CERTNM - Change of name certificate | 17 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1996 | |
123 - Notice of increase in nominal capital | 12 January 1996 | |
RESOLUTIONS - N/A | 31 August 1995 | |
288 - N/A | 31 August 1995 | |
288 - N/A | 31 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 August 1995 | |
395 - Particulars of a mortgage or charge | 18 July 1995 | |
287 - Change in situation or address of Registered Office | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
288 - N/A | 07 July 1995 | |
CERTNM - Change of name certificate | 27 June 1995 | |
NEWINC - New incorporation documents | 30 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 06 March 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 07 February 2013 | Outstanding |
N/A |
Debenture | 28 December 2012 | Outstanding |
N/A |
Debenture | 17 May 2005 | Fully Satisfied |
N/A |
Legal charge | 17 July 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 July 2002 | Fully Satisfied |
N/A |
Legal charge | 17 July 2002 | Fully Satisfied |
N/A |
Supplemental deed of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined) | 06 April 2001 | Fully Satisfied |
N/A |
Deed of variation of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined) | 06 April 2001 | Fully Satisfied |
N/A |
Deed of variation between the company and the chargee amending and varying a charge over shares (as defined) dated 30 june 1995 and made between the company and the chargee | 06 April 2001 | Fully Satisfied |
N/A |
Debenture | 09 January 2001 | Fully Satisfied |
N/A |
Charge over shares | 19 July 1999 | Fully Satisfied |
N/A |
Debenture | 03 January 1996 | Fully Satisfied |
N/A |
Charge over shares | 30 June 1995 | Fully Satisfied |
N/A |