Company Information for C-TECH INNOVATION LIMITED
CAPENHURST TECHNOLOGY PARK, CAPENHURST, CHESHIRE, CH1 6EH,
|
Company Registration Number
04050834
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
C-TECH INNOVATION LIMITED | |||
Legal Registered Office | |||
CAPENHURST TECHNOLOGY PARK CAPENHURST CHESHIRE CH1 6EH Other companies in CH1 | |||
| |||
Company Number | 04050834 | |
---|---|---|
Company ID Number | 04050834 | |
Date formed | 2000-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB762739108 |
Last Datalog update: | 2023-12-07 03:24:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C-TECH INNOVATIONS AND TECHNOLOGIES PRIVATE LIMITED | A-405 MOD APPARTMENTS VASUNDHARA ENCLAVE DELHI Delhi 110096 | ACTIVE | Company formed on the 1995-04-24 | |
C-TECH INNOVATIONS CORP | 13375 SW 40 STREET MIAMI FL 33175 | Inactive | Company formed on the 2005-05-11 |
Officer | Role | Date Appointed |
---|---|---|
GERALD ANTHONY BARLOW |
||
ROBERT STUART ELLIS BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FRANCIS JAMES |
Company Secretary | ||
MICHAEL IAN HARRISON |
Director | ||
IAN MCCRADY DALRYMPLE |
Director | ||
MARJORIE POOLE |
Company Secretary | ||
SYDNEY MICHAEL BOND |
Director | ||
GERALD ANTHONY BARLOW |
Company Secretary | ||
ALAN JOHN SIBLEY |
Company Secretary | ||
STUART FRANCIS EXELL |
Director | ||
DAVID LOWRY HODGETT |
Director | ||
ALAN JOHN SIBLEY |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
WHALE ROCK DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERSEY DEE ENERGY LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP | Director | 2013-11-01 | CURRENT | 2002-06-02 | Active | |
INFOGAUGE LIMITED | Director | 2001-05-29 | CURRENT | 2001-05-29 | Active - Proposal to Strike off | |
INFOGAUGE LIMITED | Director | 2016-03-10 | CURRENT | 2001-05-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS NICOLA JANE COOKE | ||
DIRECTOR APPOINTED MR EDWARD JAMES MICHAEL JONES | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
PSC05 | Change of details for Infogauge Limited as a person with significant control on 2022-07-13 | |
AP03 | Appointment of Mrs Nicola Jane Cooke as company secretary on 2022-01-13 | |
TM02 | Termination of appointment of Elizabeth Mary Nimmo on 2022-01-13 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040508340005 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Elizabeth Mary Nimmo as company secretary on 2019-09-14 | |
TM02 | Termination of appointment of Steven Dunlop on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP03 | Appointment of Mr Steven Dunlop as company secretary on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY BARLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040508340004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Ian Francis James on 2016-05-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN HARRISON | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT STUART ELLIS BELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DALRYMPLE | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 10/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR IAN FRANCIS JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARJORIE POOLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY BARLOW / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCCRADY DALRYMPLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HARRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCCRADY DALRYMPLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY BARLOW / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARJORIE POOLE / 01/10/2009 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAPENHURST.TECH LIMITED CERTIFICATE ISSUED ON 15/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/08/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
RENT DEPOSIT DEED | Satisfied | REDMAN HEENAN PROPERTIES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 C-TECH INNOVATION LIMITED
GB2501865 , GB2498955 , GB2409957 , GB2442990 , GB2419132 , GB2395481 ,
C-TECH INNOVATION LIMITED owns 3 domain names.
ctechdesign.co.uk ctechinnovation.co.uk biosciencektn.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Grants And Subscriptions |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Communications And Computers |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
The Borough of Calderdale | |
|
Communications And Computers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39046980 | Fluoropolymers of vinyl chloride or of other halogenated olefins, in primary forms (excl. fluoroelastomers FKM, polytetrafluoroethylene, poly(vinyl fluoride) in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
85323000 | Variable or adjustable "pre-set" electrical capacitors | |||
84559000 | Parts of metal-rolling mills, n.e.s. | |||
90308930 | Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s. | |||
84669370 | Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines) | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | |||
39 | ||||
28053090 | Rare-earth metals, scandium and yttrium (excl. intermixtures or interalloys) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
29147000 | Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury) | |||
85258030 | Digital cameras |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Improved Domestic Air Source Heat Pump for both Space Heating and Hot Water : Feasibility Study | 2014-03-01 | £ 63,879 |
Utilisation of Electrodialysis membranes for the recovery of amino acids from enzymatic reaction mixtures-(EDAM). : Feasibility Study | 2014-03-01 | £ 84,772 |
Power generation and cooling using LP Turbines : Feasibility Study | 2014-02-01 | £ 78,839 |
SUSTAINABLE TREATMENT OF WASTE USING RECYCLED CHITOSANS (STOWURC) : Collaborative Research and Development | 2013-12-01 | £ 67,774 |
Aluminium Plating Process for Cadmium Replacement (ALPCAR) : Collaborative Research and Development | 2013-12-01 | £ 201,480 |
Energy and water efficient continuous sterilisation of ABP from food wastes for AD based energy and material recovery : Small Business Research Initiative | 2013-11-01 | £ 390,675 |
Redox Batteries for Balancing Urban M : Feasibility Study | 2013-08-01 | £ 24,833 |
Innovative heat management system for more sustainable baking (INNOVBAKE) : Collaborative Research and Development | 2013-06-01 | £ 181,831 |
High Pressure Production of High Value Products from Biotransformations : Fast Track | 2013-06-01 | £ 30,077 |
Decommissioning and waste : Collaborative Research and Development | 2013-05-01 | £ 246,770 |
The RE-Fab House - Enabling Re-Useable Construction : Feasibility Study | 2013-05-01 | £ 3,000 |
Recovery of Nickel from End-of-Life Secondary Batteries : Smart - Proof of Market | 2013-04-01 | £ 15,862 |
Plasma disinfection of nuts, seeds & dried fruit : Collaborative Research and Development | 2013-03-01 | £ 30,675 |
Process for RApid DIsassembly of Automotive Components And Mattresses (RADIACAM) : Collaborative Research and Development | 2013-02-01 | £ 55,596 |
Step Change in Manufacture and Processing of Aerospace Superalloy Components : Collaborative Research and Development | 2013-02-01 | £ 125,000 |
Energy and water efficient continuous sterilisation of ABP from food wastes for AD based energy and material recovery : Small Business Research Initiative | 2013-02-01 | £ 49,350 |
Selective Recovery of Superalloy Metals Using Ionic Liquid Solvents : Small Business Research Initiative | 2012-12-01 | £ 50,666 |
Plasma Catalytic Enhancement of Gas Phase Reactions - PLACATE : Smart - Proof of Concept | 2012-10-01 | £ 98,034 |
C-Tech Innovation - Electrochemically Enhanced Decontamination Process : Smart - Proof of Concept | 2012-05-01 | £ 94,016 |
PROPRESS - Productionising Printing Enhancements to Silicon Solar Cells : Collaborative Research and Development | 2012-04-01 | £ 150,954 |
90% lower cost alkaline electrolysers using novel catalyst and membranes to establish green hydrogen infrastructure for cross sectoral industrial markets. : Collaborative Research and Development | 2012-04-01 | £ 119,719 |
MiFLOW : European | 2012-04-01 | £ 199,381 |
High Pressure Production of High Value Products from Biotransformations : Feasibility Study | 2012-03-01 | £ 45,327 |
C-Tech Innovation; RF curing for rapid and energy efficient moulding of composites : Smart - Proof of Concept | 2012-01-01 | £ 99,273 |
Fuel Air Mixing Engineering (FAME) : Collaborative Research and Development | 2011-09-01 | £ 80,027 |
Measurement of energy content of waste using Differential Scanning Calorimeter methods : Small Business Research Initiative | 2011-05-01 | £ 29,615 |
Electrochemical Enhancement of Nuclear Decontamination Solutions (ELENDES) : Feasibility Study | 2011-01-01 | £ 58,878 |
Eureka Eurostars - PlasmAir : European | 2010-05-01 | £ 225,543 |
Electrochemical enhancement of fermentative succinic acid production (ELSA) : Collaborative Research and Development | 2010-04-01 | £ 135,000 |
Selective Extraction of Valuable Food Processing Components using Ionic Liquids EXCIL : Collaborative Research and Development | 2009-10-01 | £ 185,330 |
Recovery of Nickel From Filter Cake (Reconif) : Collaborative Research and Development | 2009-09-01 | £ 267,500 |
SUSCORP : Collaborative Research and Development | 2009-09-01 | £ 113,815 |
Biocatalysis and Chemical Engineering for Manufacturing Intensification and Sustainabiliy(BIOCHEMIST) : Collaborative Research and Development | 2009-09-01 | £ 189,774 |
Graywater : Collaborative Research and Development | 2009-05-01 | £ 247,350 |
Embedded Enhanced RFID (RFIX) for Printed Circuit Board Manufacture and Added Value Life-cycle Tracking (INBOARD) : Collaborative Research and Development | 2009-03-01 | £ 224,789 |
High Temperature Membranes for PEM and DM Fuel Cells : Collaborative Research and Development | 2008-11-01 | £ 197,886 |
Farm Produced Ultrathin Lightweight Packaging : Collaborative Research and Development | 2008-10-01 | £ 201,384 |
HiPerPol : Department of Trade and Industry | 2008-05-01 | £ 199,918 |
Micro-Porous Metals for Thermal Management : Collaborative Research and Development | 2008-02-01 | £ 75,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |