Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL TECHNOLOGY UK LIMITED
Company Information for

CENTRAL TECHNOLOGY UK LIMITED

MATLOCK, DERBYSHIRE, DE4,
Company Registration Number
03166092
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Central Technology Uk Ltd
CENTRAL TECHNOLOGY UK LIMITED was founded on 1996-02-29 and had its registered office in Matlock. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
CENTRAL TECHNOLOGY UK LIMITED
 
Legal Registered Office
MATLOCK
DERBYSHIRE
 
Filing Information
Company Number 03166092
Date formed 1996-02-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-03-10
Type of accounts SMALL
VAT Number /Sales tax ID GB640269155  
Last Datalog update: 2015-09-07 15:49:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
IAN GORBOULD
Company Secretary 2010-11-25
IAN GORBOULD
Director 2010-10-11
NIGEL EDWIN WEEDON
Director 1996-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER GUTHRIE GILLIES SHIELDS
Director 2011-02-24 2014-10-22
ELEANOR ALICE GILLIES SHIELDS
Director 2007-08-01 2014-10-22
ELIZABETH ELEANOR GILLIES SHIELDS
Director 2005-12-01 2014-10-22
EMMA SOPHIE GILLIES SHIELDS
Director 2002-07-16 2014-10-22
PETER JOHN GILLATT
Director 2009-12-03 2013-09-15
RICHARD JOHN CRAMP
Company Secretary 1996-02-29 2010-09-30
RICHARD JOHN CRAMP
Director 1996-02-29 2010-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-29 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GORBOULD VITAL EARTH VITALIZER LIMITED Director 2011-07-27 CURRENT 2001-07-16 Dissolved 2017-09-12
IAN GORBOULD TRANSCYCLE LIMITED Director 2010-10-11 CURRENT 1997-11-03 Dissolved 2016-12-13
IAN GORBOULD VITAL EARTH GROUP LIMITED Director 2010-10-11 CURRENT 2009-09-25 Active - Proposal to Strike off
IAN GORBOULD LONGCLIFFE QUARRIES LIMITED Director 2010-10-11 CURRENT 1933-02-25 Active
IAN GORBOULD LONGCLIFFE GROUP LIMITED Director 2010-10-11 CURRENT 1996-12-13 Active
NIGEL EDWIN WEEDON LADYGROVE ASSOCIATES LTD Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-10DS01APPLICATION FOR STRIKING-OFF
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SHIELDS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHIELDS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHIELDS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SHIELDS
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0128/02/14 FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLATT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM FOUR BRINDLEY PLACE BIRMINGHAM B1 2HZ
2013-05-21AR0128/02/13 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-09AR0128/02/12 FULL LIST
2011-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-17AR0128/02/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GUTHRIE GILLIES SHIELDS
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-17AP03SECRETARY APPOINTED MR IAN GORBOULD
2010-10-25AP01DIRECTOR APPOINTED MR IAN GORBOULD
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAMP
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CRAMP
2010-03-31AR0128/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWIN WEEDON / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SOPHIE GILLIES SHIELDS / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELEANOR GILLIES SHIELDS / 01/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ALICE GILLIES SHIELDS / 01/03/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED MR PETER JOHN GILLATT
2009-04-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-31363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-04-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-04-07363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2004-03-31363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-04363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-30288aNEW DIRECTOR APPOINTED
2002-02-26363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-06363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-01363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-01363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 1 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2DB
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19353LOCATION OF REGISTER OF MEMBERS
1998-03-27ELRESS386 DISP APP AUDS 07/03/98
1998-03-27ELRESS366A DISP HOLDING AGM 07/03/98
1998-03-27ELRESS252 DISP LAYING ACC 07/03/98
1998-03-27ELRESS386 DISP APP AUDS 07/03/98
1998-03-04363aRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-06288SECRETARY RESIGNED
1996-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CENTRAL TECHNOLOGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL TECHNOLOGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CENTRAL TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL TECHNOLOGY UK LIMITED
Trademarks
We have not found any records of CENTRAL TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL TECHNOLOGY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products not elsewhere classified) as CENTRAL TECHNOLOGY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TECHNOLOGY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL TECHNOLOGY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL TECHNOLOGY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.