Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTECH EUROPE LTD
Company Information for

CTECH EUROPE LTD

UNIT 2 ROVERT HOUSE WATERTOWER, ROAD CLAYHILL INDUSTRIAL ESTATE, NESTON, SOUTH WIRRAL, CH64 3US,
Company Registration Number
03238094
Private Limited Company
Active

Company Overview

About Ctech Europe Ltd
CTECH EUROPE LTD was founded on 1996-08-15 and has its registered office in Neston. The organisation's status is listed as "Active". Ctech Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CTECH EUROPE LTD
 
Legal Registered Office
UNIT 2 ROVERT HOUSE WATERTOWER
ROAD CLAYHILL INDUSTRIAL ESTATE
NESTON
SOUTH WIRRAL
CH64 3US
Other companies in CH64
 
Previous Names
COLLOID TREATMENT TECHNOLOGIES LIMITED27/01/2009
Filing Information
Company Number 03238094
Company ID Number 03238094
Date formed 1996-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727052252  
Last Datalog update: 2024-03-07 00:53:41
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 CTECH EUROPE LTD

Current Directors
Officer Role Date Appointed
ANTHONY HOWARD STAFFORD
Company Secretary 2001-02-02
ALISON BEECH
Director 2008-03-01
WILLIAM BRUCE SMITH
Director 1999-11-22
ANTHONY HOWARD STAFFORD
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELMUS MICHAEL VAN DER ZANDEN
Director 2008-03-01 2016-09-09
MICHAEL CHRISTOPHER MOLYNEUX
Director 2001-02-02 2010-03-30
MARION MCGAHAGIN BURKETT
Director 2001-02-02 2008-03-01
HELMUT RENETZEDER
Director 2001-02-02 2005-09-02
MICHAEL DAVID HARRIS
Company Secretary 1996-08-15 2001-02-02
MICHAEL DAVID HARRIS
Director 1996-08-15 2001-02-02
STANLEY NOEL JENKINS
Director 1996-08-15 1999-11-22
FINN MIKKELSEN
Director 1996-08-15 1997-11-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-08-15 1996-08-15
WILDMAN & BATTELL LIMITED
Nominated Director 1996-08-15 1996-08-15

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
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANGELA SMITH
2024-02-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE SMITH
2024-02-14CESSATION OF WILLIAM BRUCE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-21PSC04Change of details for Mr William Bruce Smith as a person with significant control on 2021-07-21
2021-07-19PSC04Change of details for Mr William Bruce Smith as a person with significant control on 2020-07-20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BEECH
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD STAFFORD
2020-06-24TM02Termination of appointment of Anthony Howard Stafford on 2020-06-04
2020-03-24CH01Director's details changed for Mr Daniel Matthew Davies on 2019-04-01
2019-10-28SH06Cancellation of shares. Statement of capital on 2019-09-20 GBP 1,945
2019-10-28SH03Purchase of own shares
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-29Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923136363. Address: Rovert House, Water Tower Road, Clayhill Industrial Park NESTON CH64 3US
2019-07-29Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922905649. Address: Rovert House, Water Tower Road Clayhill Industrial Park NESTON CH64 3US
2018-10-24AP01DIRECTOR APPOINTED MR DANIEL MATTHEW DAVIES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1975
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032380940004
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS MICHAEL VAN DER ZANDEN
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1975
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1975
2015-09-23AR0115/08/15 ANNUAL RETURN FULL LIST
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS MICHAEL VAN DER ZANDEN / 03/08/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD STAFFORD / 03/08/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE SMITH / 03/08/2015
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY HOWARD STAFFORD on 2015-08-03
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON BEECH / 03/08/2015
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1975
2014-09-12AR0115/08/14 ANNUAL RETURN FULL LIST
2013-09-12AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0115/08/12 ANNUAL RETURN FULL LIST
2011-12-23MG01Particulars of a mortgage or charge / charge no: 3
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-20AR0115/08/11 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHAMUS MICHAL VAN DER ZANDEN / 18/11/2010
2010-09-29AR0115/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHAMUS MICHAL VAN DER ZANDEN / 15/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD STAFFORD / 15/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SMITH / 15/08/2010
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLYNEUX
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON BEECH / 15/08/2010
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-25AR0115/08/09 FULL LIST
2009-02-05MEM/ARTSARTICLES OF ASSOCIATION
2009-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-27CERTNMCOMPANY NAME CHANGED COLLOID TREATMENT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-12-11363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED MR WILHAMUS MICHAL VAN DER ZANDEN
2008-12-10288aDIRECTOR APPOINTED MS ALISON BEECH
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR MARION BURKETT
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288bDIRECTOR RESIGNED
2005-08-26363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-11-12288aNEW DIRECTOR APPOINTED
2001-09-17225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-22363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-06288bDIRECTOR RESIGNED
2000-03-06363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/00
2000-03-06363(288)DIRECTOR RESIGNED
1999-12-21CERTNMCOMPANY NAME CHANGED GENERAL MINERAL DEVELOPMENTS INT ERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-30363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

Licences & Regulatory approval
We could not find any licences issued to CTECH EUROPE LTD 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 CTECH EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2011-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-02-03 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTECH EUROPE LTD

Intangible Assets
Patents
We have not found any records of CTECH EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CTECH EUROPE LTD
Trademarks
We have not found any records of CTECH EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTECH EUROPE LTD. 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 n.e.c.) as CTECH EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CTECH EUROPE LTD 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
923136363 Brønnøysundregistrene / Norway Company Register 2019-07-29
922905649 Brønnøysundregistrene / Norway Company Register 2019-07-29

Import/Export of Goods
Goods imported/exported by CTECH EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038241000Prepared binders for foundry moulds or cores
2018-12-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-10-0038241000Prepared binders for foundry moulds or cores
2018-10-0038249996
2018-09-0038241000Prepared binders for foundry moulds or cores
2018-08-0038249996
2018-06-0038249996
2018-06-0084661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2018-05-0038249996
2018-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-04-0038249996
2018-03-0038249996
2018-03-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2018-02-0038249996
2018-01-0038249996
2017-04-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2017-04-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2017-01-0038249996
2016-10-0038249096
2016-09-0038249096
2016-08-0038249096
2016-07-0038249096
2016-05-0038249096
2016-02-0038249096

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTECH EUROPE LTD 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 CTECH EUROPE LTD 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.
    Other companies at postcode CH64 3US

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1