London
EC3A 7AR
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | George Ross Clark |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 October 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 5041 Forest Hill Drive Mississauga Ontario L5m 5a7 |
Director Name | Peter Tolnai |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 October 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2004) |
Role | Executive |
Correspondence Address | 47 Duggan Ave Toronto Ontario M4v 1y1 |
Director Name | Thomas Wilfred Edward Pattenden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2005) |
Role | Chief Executive Officer |
Correspondence Address | 2436 Cobbinshaw Crescent Mississauga Ontario L5n 2g3 Canada |
Director Name | Andrew John Webber |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2006) |
Role | Managing Director |
Correspondence Address | Po16 |
Director Name | Stanford Allen Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 67 Lowell Road Wellesley Massachusetts 02481 |
Director Name | Adrian King |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2011) |
Role | Chief Financial Officer |
Correspondence Address | 513 Thornton Rd Needham 02492 United States |
Director Name | James Francis Egan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5328 John Lucas Drive Burlington On L7l6a6 Canada |
Director Name | Todd Boris Hryhorczuk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5328 John Lucas Drive Burlington On L7l6a6 Canada |
Director Name | Mr James Deneen Hanzlik |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6550 Wedgewood Road Maple Grove Minnesota 55311 |
Director Name | Mr Gregory James Michalko |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6550 Wedgewood Road Maple Grove Minnesota 55311 |
Director Name | Bradley D. Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 17910 Queensland Ct Plymouth Mn 55447 |
Website | cimtek.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Cimtek Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £870,965 |
Gross Profit | £432,723 |
Net Worth | -£814,774 |
Cash | £51,629 |
Current Liabilities | £44,906 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
24 February 2006 | Delivered on: 4 March 2006 Satisfied on: 20 July 2007 Persons entitled: Havant International Limited Classification: Rent deposit deed Secured details: £28,373.61 and all other monies due or to become due. Particulars: The cash deposit of £28,373.61 together with any other sums paid into the account and any interest credited. Fully Satisfied |
---|---|
28 September 2004 | Delivered on: 8 October 2004 Satisfied on: 20 July 2007 Persons entitled: Havant International Limited Classification: Rent deposit deed Secured details: £32,612.85 due or to become due from the company to the chargee. Particulars: The sum of £32,612.85 in an account at national westminster bank. Fully Satisfied |
28 February 2003 | Delivered on: 11 March 2003 Satisfied on: 20 July 2007 Persons entitled: Havant International Limited Classification: Rent deposit deed Secured details: £19,625 and all other monies due or to become due from the company to the chargee. Particulars: £23,059.38 monies deposited with national westminster bank PLC. Fully Satisfied |
26 February 2004 | Delivered on: 4 March 2004 Persons entitled: Cimtek Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the l/hold property at langstone technology park,langstone rd,havant hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Christopher Scorse as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Gregory James Michalko as a director on 31 July 2019 (1 page) |
21 March 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
31 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 March 2016 | Appointment of Bradley D. Martin as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Bradley D. Martin as a director on 21 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of James Deneen Hanzlik as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of James Deneen Hanzlik as a director on 21 March 2016 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
1 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 September 2014 | Full accounts made up to 30 September 2013 (14 pages) |
3 September 2014 | Full accounts made up to 30 September 2013 (14 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
21 June 2013 | Termination of appointment of James Egan as a director (1 page) |
21 June 2013 | Appointment of Mr James Deneen Hanzlik as a director (2 pages) |
21 June 2013 | Termination of appointment of Todd Hryhorczuk as a director (1 page) |
21 June 2013 | Appointment of Mr James Deneen Hanzlik as a director (2 pages) |
21 June 2013 | Termination of appointment of James Egan as a director (1 page) |
21 June 2013 | Appointment of Mr Gregory James Michalko as a director (2 pages) |
21 June 2013 | Appointment of Mr Gregory James Michalko as a director (2 pages) |
21 June 2013 | Termination of appointment of Todd Hryhorczuk as a director (1 page) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
13 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
4 August 2011 | Full accounts made up to 30 September 2010 (20 pages) |
4 August 2011 | Full accounts made up to 30 September 2010 (20 pages) |
12 July 2011 | Termination of appointment of Stanford Smith as a director (2 pages) |
12 July 2011 | Appointment of Todd Boris Hryhorczuk as a director (3 pages) |
12 July 2011 | Appointment of Todd Boris Hryhorczuk as a director (3 pages) |
12 July 2011 | Appointment of James Francis Egan as a director (3 pages) |
12 July 2011 | Termination of appointment of Adrian King as a director (2 pages) |
12 July 2011 | Termination of appointment of Stanford Smith as a director (2 pages) |
12 July 2011 | Appointment of James Francis Egan as a director (3 pages) |
12 July 2011 | Termination of appointment of Adrian King as a director (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
30 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
27 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
27 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
20 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Full accounts made up to 30 September 2006 (23 pages) |
18 December 2006 | Full accounts made up to 30 September 2006 (23 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
13 October 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 12/09/05; full list of members (6 pages) |
6 January 2006 | Return made up to 12/09/05; full list of members (6 pages) |
5 January 2006 | Full accounts made up to 30 September 2005 (22 pages) |
5 January 2006 | Full accounts made up to 30 September 2005 (22 pages) |
7 October 2005 | Auditor's resignation (1 page) |
7 October 2005 | Auditor's resignation (1 page) |
31 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
31 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New director appointed
|
14 February 2004 | New director appointed (1 page) |
15 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
15 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | New director appointed (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Resolutions
|
10 October 2002 | Memorandum and Articles of Association (20 pages) |
10 October 2002 | Memorandum and Articles of Association (20 pages) |
4 October 2002 | Company name changed minmar (623) LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed minmar (623) LIMITED\certificate issued on 04/10/02 (2 pages) |
12 September 2002 | Incorporation (28 pages) |
12 September 2002 | Incorporation (28 pages) |