About

Registered Number: 03062174
Date of Incorporation: 30/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Hayfield Colne Road, Glusburn, Keighley, West Yorkshire, BD20 8QP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.