CONVEYOR BELT TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 06133194 |
Category | Private Limited Company |
Incorporated | 01 Mar 2007 |
Age | 17 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CONVEYOR BELT TECHNOLOGY LIMITED is an active private limited company with number 06133194. It was incorporated 17 years, 3 months, 7 days ago, on 01 March 2007. The company address is Habegger House Gannex Park Habegger House Gannex Park, Elland, HX5 9AF, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-24
Officer name: Mr Jason Peel
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-24
Officer name: Mr Mark Visman
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: Amanda Louise Holtey
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: Michael Leiterholt
Documents
Termination secretary company with name termination date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Holtey
Termination date: 2022-08-24
Documents
Appoint person secretary company with name date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Visman
Appointment date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Leiterholt
Appointment date: 2021-10-07
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-07
Officer name: Ugo Passadore
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ugo Passadore
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Louise Holtey
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Stewart Douglas Murdoch
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 17 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Amanda Holtey
Appointment date: 2020-07-09
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-09
Officer name: Mark Visman
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Capital statement capital company with date currency figure
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-27
Capital : 1.00 GBP
Documents
Legacy
Date: 27 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/12/18
Documents
Resolution
Date: 27 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Visman
Appointment date: 2018-07-26
Documents
Termination secretary company with name termination date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Duncan Lee
Termination date: 2018-07-26
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
New address: Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF
Old address: Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person secretary company with name date
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jill Duncan Lee
Appointment date: 2014-12-12
Documents
Accounts with accounts type full
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Harker
Documents
Termination secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Simpson
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Douglas Murdoch
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smith
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: Unit 12 Victoria Park Lightowler Road Halifax West Yorkshire HX1 5ND England
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 26 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Old address: C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England
Change date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: C/O Conveyor Belt Technology Ltd Unit 12 Victoria Park, Lightowler Road Halifax West Yorkshire HX1 5ND England
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Neil Smith
Documents
Appoint person secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Simpson
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Harker
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: Unit 29, Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Harker
Change date: 2010-03-02
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Harker
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
7 ST. JOHN'S ROAD,HARROW,HA1 2EY
Number: | 08539406 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE ASSESSMENT SERVICES (UK) LTD
UNIT 2 ,LIDO HOUSE SANSOME ROAD,SOLIHULL,B90 2BJ
Number: | 08440375 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUTS TENTERDEN ROAD,ASHFORD,TN27 8BH
Number: | 05933500 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWEATHER COTTAGE,BARNSTAPLE,EX32 0QX
Number: | 08664374 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNN AND CO , SUITE 3.49 CANTERBURY COURT KENNINGTON BUSINESS CENTRE,LONDON,SW9 6DE
Number: | 04336135 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WEST STREET,LONDON,DA8 1AQ
Number: | 11296976 |
Status: | ACTIVE |
Category: | Private Limited Company |