Central Technology Belt MALVERN


Central Technology Belt started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04649812. The Central Technology Belt company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Malvern at Malvern Hills Science Park. Postal code: WR14 3SZ. Since 2011/08/15 Central Technology Belt is no longer carrying the name The Birmingham To Worcestershire Investment Vehicle.

The firm has 4 directors, namely Sharon S., Ken P. and Randal B. and others. Of them, Alan W. has been with the company the longest, being appointed on 28 March 2011 and Sharon S. has been with the company for the least time - from 1 April 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Technology Belt Address / Contact

Office Address Malvern Hills Science Park
Office Address2 Geraldine Road
Town Malvern
Post code WR14 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649812
Date of Incorporation Tue, 28th Jan 2003
Industry Other business support service activities not elsewhere classified
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Sharon S.

Position: Director

Appointed: 01 April 2018

Ken P.

Position: Director

Appointed: 01 September 2016

Randal B.

Position: Director

Appointed: 07 July 2011

Alan W.

Position: Director

Appointed: 28 March 2011

Michael S.

Position: Director

Appointed: 01 December 2009

Resigned: 30 September 2013

James W.

Position: Director

Appointed: 28 July 2009

Resigned: 09 December 2014

Roger H.

Position: Director

Appointed: 19 March 2009

Resigned: 31 July 2013

Philip E.

Position: Director

Appointed: 28 January 2009

Resigned: 30 June 2015

David H.

Position: Director

Appointed: 28 January 2009

Resigned: 04 November 2010

Paul H.

Position: Director

Appointed: 22 January 2008

Resigned: 31 January 2012

Simon G.

Position: Director

Appointed: 24 July 2007

Resigned: 01 September 2016

Michael A.

Position: Director

Appointed: 24 July 2007

Resigned: 31 March 2018

Nigel G.

Position: Director

Appointed: 16 May 2007

Resigned: 28 March 2011

David M.

Position: Director

Appointed: 23 January 2007

Resigned: 21 November 2007

John B.

Position: Director

Appointed: 23 January 2007

Resigned: 28 January 2009

Sharon G.

Position: Director

Appointed: 19 September 2006

Resigned: 16 May 2007

Jeremy B.

Position: Director

Appointed: 19 September 2006

Resigned: 21 November 2006

David B.

Position: Director

Appointed: 16 May 2006

Resigned: 28 March 2011

Paul M.

Position: Director

Appointed: 24 January 2006

Resigned: 19 March 2009

Peter D.

Position: Director

Appointed: 22 February 2005

Resigned: 28 March 2011

Clive B.

Position: Secretary

Appointed: 03 December 2004

Resigned: 15 March 2012

Keith B.

Position: Director

Appointed: 28 September 2004

Resigned: 07 July 2011

Alan C.

Position: Director

Appointed: 17 March 2004

Resigned: 31 March 2006

Adrian G.

Position: Director

Appointed: 08 December 2003

Resigned: 24 July 2007

David T.

Position: Director

Appointed: 08 December 2003

Resigned: 31 July 2013

Norman P.

Position: Director

Appointed: 19 November 2003

Resigned: 17 January 2021

Pamela W.

Position: Director

Appointed: 17 November 2003

Resigned: 28 July 2009

Jack F.

Position: Director

Appointed: 10 July 2003

Resigned: 21 July 2005

Derek H.

Position: Director

Appointed: 13 May 2003

Resigned: 28 January 2009

Paul C.

Position: Director

Appointed: 13 May 2003

Resigned: 24 January 2006

David C.

Position: Director

Appointed: 13 May 2003

Resigned: 22 February 2005

Andrew M.

Position: Director

Appointed: 07 April 2003

Resigned: 09 July 2019

Robert F.

Position: Director

Appointed: 28 January 2003

Resigned: 28 September 2004

Alwyn D.

Position: Director

Appointed: 28 January 2003

Resigned: 24 July 2007

Michael C.

Position: Director

Appointed: 28 January 2003

Resigned: 01 December 2009

Christine J.

Position: Director

Appointed: 28 January 2003

Resigned: 31 August 2018

Susan B.

Position: Director

Appointed: 28 January 2003

Resigned: 07 August 2006

Richard M.

Position: Secretary

Appointed: 28 January 2003

Resigned: 03 December 2004

Louise B.

Position: Director

Appointed: 28 January 2003

Resigned: 08 December 2003

Company previous names

The Birmingham To Worcestershire Investment Vehicle August 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 842105 936117 125
Current Assets134 422134 706138 635
Debtors52 58028 77021 510
Other
Audit Fees Expenses3 6003 6304 433
Accumulated Depreciation Impairment Property Plant Equipment1 6601 660 
Average Number Employees During Period222
Creditors5 9523 8185 814
Net Current Assets Liabilities128 470130 888132 821
Other Creditors3 6723 6723 672
Other Taxation Social Security Payable2 204 2 117
Prepayments Accrued Income2 2332 420532
Property Plant Equipment Gross Cost1 6601 660 
Trade Creditors Trade Payables7614625
Trade Debtors Trade Receivables50 34725 77820 406

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements