You are here: bizstats.co.uk > a-z index > C list > CE list

Cefas Technology Limited LOWESTOFT


Founded in 2001, Cefas Technology, classified under reg no. 04242938 is an active company. Currently registered at Cefas Lowestoft Laboratory NR33 0HT, Lowestoft the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 27, 2001 Cefas Technology Limited is no longer carrying the name Pinco 1642.

The company has 2 directors, namely Timothy G., Stephen M.. Of them, Timothy G., Stephen M. have been with the company the longest, being appointed on 1 August 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cefas Technology Limited Address / Contact

Office Address Cefas Lowestoft Laboratory
Office Address2 Pakefield Road
Town Lowestoft
Post code NR33 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242938
Date of Incorporation Thu, 28th Jun 2001
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Timothy G.

Position: Director

Appointed: 01 August 2014

Stephen M.

Position: Director

Appointed: 01 August 2014

Stephen A.

Position: Director

Appointed: 22 July 2016

Resigned: 31 March 2021

Brian R.

Position: Director

Appointed: 24 July 2015

Resigned: 31 March 2021

Michael C.

Position: Director

Appointed: 01 June 2014

Resigned: 24 August 2020

Reginald E.

Position: Director

Appointed: 06 June 2013

Resigned: 30 April 2014

Richard D.

Position: Secretary

Appointed: 16 January 2009

Resigned: 27 March 2015

Teresa J.

Position: Secretary

Appointed: 13 June 2008

Resigned: 16 January 2009

Richard D.

Position: Director

Appointed: 01 April 2008

Resigned: 27 March 2015

Timothy G.

Position: Director

Appointed: 31 August 2005

Resigned: 06 June 2013

Jonathan D.

Position: Director

Appointed: 19 August 2004

Resigned: 30 June 2005

Ross J.

Position: Director

Appointed: 12 November 2002

Resigned: 03 December 2007

Stephen M.

Position: Director

Appointed: 04 November 2002

Resigned: 03 December 2007

Brian R.

Position: Director

Appointed: 20 July 2001

Resigned: 01 April 2008

Peter G.

Position: Director

Appointed: 20 July 2001

Resigned: 26 September 2002

Victor B.

Position: Director

Appointed: 20 July 2001

Resigned: 26 September 2002

Mark F.

Position: Director

Appointed: 20 July 2001

Resigned: 19 August 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 June 2001

Resigned: 16 January 2009

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 28 June 2001

Resigned: 20 July 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Timothy G. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Thomas K. This PSC owns 75,01-100% shares.

Timothy G.

Notified on 25 June 2020
Nature of control: 75,01-100% shares

Thomas K.

Notified on 7 July 2016
Ceased on 24 June 2020
Nature of control: 75,01-100% shares

Company previous names

Pinco 1642 July 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements