Circuit Tech Limited LEEDS


Circuit Tech Limited was dissolved on 2019-04-03. Circuit Tech was a private limited company that was situated at C/O Live Recoveries, Wentworth House 122 New Road Side, Leeds, LS18 4QB. Its total net worth was valued to be approximately 124996 pounds, while the fixed assets belonging to the company amounted to 10138 pounds. The company (incorporated on 2003-07-03) was run by 4 directors and 1 secretary.
Director Elaine S. who was appointed on 18 May 2012.
Director Elaine G. who was appointed on 25 August 2011.
Director Paul J. who was appointed on 15 March 2006.
Among the secretaries, we can name: George V. appointed on 15 March 2006.

The company was officially categorised as "repair of consumer electronics" (95210). As stated in the official data, there was a name change on 2004-07-23, their previous name was Swift's Holdings. The most recent confirmation statement was sent on 2016-07-03 and last time the statutory accounts were sent was on 31 March 2016. 2015-07-03 was the date of the last annual return.

Circuit Tech Limited Address / Contact

Office Address C/o Live Recoveries
Office Address2 Wentworth House 122 New Road Side
Town Leeds
Post code LS18 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04820060
Date of Incorporation Thu, 3rd Jul 2003
Date of Dissolution Wed, 3rd Apr 2019
Industry Repair of consumer electronics
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Mon, 17th Jul 2017
Last confirmation statement dated Sun, 3rd Jul 2016

Company staff

Elaine S.

Position: Director

Appointed: 18 May 2012

Elaine G.

Position: Director

Appointed: 25 August 2011

Paul J.

Position: Director

Appointed: 15 March 2006

George V.

Position: Secretary

Appointed: 15 March 2006

Steven S.

Position: Director

Appointed: 03 July 2003

Steven S.

Position: Secretary

Appointed: 05 September 2005

Resigned: 15 March 2006

John F.

Position: Director

Appointed: 06 April 2005

Resigned: 02 November 2005

Adrian C.

Position: Director

Appointed: 21 July 2004

Resigned: 15 March 2006

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 03 July 2003

Resigned: 04 July 2003

Adrian C.

Position: Secretary

Appointed: 03 July 2003

Resigned: 05 September 2005

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2003

Resigned: 04 July 2003

People with significant control

Swift'S Holdings Limited

67 Chorley Old Road, Bolton, BL1 3AJ, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02613822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Swift's Holdings July 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth124 996118 223116 73285 40987 713
Balance Sheet
Cash Bank In Hand60 79511 77816 5332 300600
Current Assets838 919800 531625 134612 837589 875
Debtors775 774754 717584 204589 758545 783
Net Assets Liabilities Including Pension Asset Liability124 996118 223116 73285 40987 713
Stocks Inventory 31 68622 04718 42941 142
Tangible Fixed Assets10 13836 22020 20616 56835 136
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 000
Profit Loss Account Reserve94 99688 22386 73255 40957 713
Shareholder Funds124 996118 223116 73285 40987 713
Other
Creditors Due After One Year204 369182 822160 439137 188135 656
Creditors Due Within One Year519 692535 706368 169406 808401 642
Current Asset Investments2 3502 3502 3502 3502 350
Fixed Assets10 13836 22020 20616 56835 136
Intangible Fixed Assets Aggregate Amortisation Impairment6 5946 5946 5946 594 
Intangible Fixed Assets Cost Or Valuation6 5946 5946 5946 594 
Net Current Assets Liabilities319 227264 825256 965206 030188 233
Number Shares Allotted 30 00030 00030 00030 000
Par Value Share 1111
Secured Debts234 369212 822190 439167 188143 037
Share Capital Allotted Called Up Paid30 00030 00030 00030 00030 000
Tangible Fixed Assets Additions 40 9501 1549 51128 610
Tangible Fixed Assets Cost Or Valuation77 273111 101106 064115 575109 526
Tangible Fixed Assets Depreciation67 13574 88185 85899 00874 390
Tangible Fixed Assets Depreciation Charged In Period 14 86812 83413 15010 042
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 1221 857 34 660
Tangible Fixed Assets Disposals 7 1226 191 34 660
Total Assets Less Current Liabilities329 365301 045277 171222 597223 369

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from Units 1-9 Stanley Mill Kirkebrok Road Bolton BL3 4JE to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on June 22, 2017
filed on: 22nd, June 2017
Free Download (2 pages)

Company search