Commercial & Technical Consultancy Ltd

General information

Name:

Commercial & Technical Consultancy Limited

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 07277444

Incorporation date: 2010-06-08

Dissolution date: 2020-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Commercial & Technical Consultancy came into being in 2010 as a company enlisted under no 07277444, located at NR2 4SZ Norwich at 64-66 Westwick Street. The company's last known status was dissolved. Commercial & Technical Consultancy had been in this business for at least 10 years.

Our information detailing this specific company's executives implies that the last two directors were: Joanne L. and Greg L. who assumed their respective positions on Thursday 12th June 2014 and Tuesday 8th June 2010.

Executives who had significant control over the firm were: Greg L. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Joanne L. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Joanne L.

Role: Director

Appointed: 12 June 2014

Latest update: 24 January 2024

Greg L.

Role: Director

Appointed: 08 June 2010

Latest update: 24 January 2024

People with significant control

Greg L.
Notified on 8 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joanne L.
Notified on 8 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 June 2020
Confirmation statement last made up date 08 June 2019
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Attic, 45a Birchfield Lane Mulbarton

Post code:

NR14 8AA

City / Town:

Norwich

HQ address,
2014

Address:

The Attic, 45a Birchfield Lane Mulbarton

Post code:

NR14 8AA

City / Town:

Norwich

HQ address,
2015

Address:

The Attic, 45a Birchfield Lane Mulbarton

Post code:

NR14 8AA

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode