Company NameComplete Technology Ltd
DirectorsKenneth David Brown and Kenneth James Brown
Company StatusActive
Company Number06369072
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Kenneth David Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Secretary NameMr Kenneth David Brown
NationalityBritish
StatusCurrent
Appointed14 April 2008(7 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2b Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Kenneth James Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2b Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Kenneth James Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Railway Terrace
Heywood
Lancashire
OL10 1BT
Director NameMr Christopher David Pedley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitectl.uk.com

Location

Registered AddressUnit 2b Roeacre Business Park
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

333 at £1Christopher David Pedley
33.33%
Ordinary
333 at £1Kenneth David Brown
33.33%
Ordinary
333 at £1Kenneth James Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£66,831
Cash£17,502
Current Liabilities£292,590

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 4 weeks ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Charges

30 September 2009Delivered on: 3 October 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 December 2008Delivered on: 6 December 2008
Satisfied on: 6 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
14 October 2020Notification of Clare Victoria Brown as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Cessation of Christopher David Pedley as a person with significant control on 6 August 2020 (1 page)
9 October 2020Termination of appointment of Christopher David Pedley as a director on 6 August 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 January 2020Appointment of Mr Kenneth James Brown as a director on 2 January 2020 (2 pages)
14 January 2020Notification of Kenneth James Brown as a person with significant control on 2 January 2020 (2 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 June 2019Amended total exemption full accounts made up to 30 September 2017 (6 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Director's details changed for Mr Christopher David Pedley on 13 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Christopher David Pedley on 13 September 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Director's details changed for Mr Kenneth David Brown on 1 July 2015 (2 pages)
1 October 2015Director's details changed for Mr Christopher David Pedley on 1 November 2014 (2 pages)
1 October 2015Director's details changed for Mr Christopher David Pedley on 1 November 2014 (2 pages)
1 October 2015Director's details changed for Mr Kenneth David Brown on 1 July 2015 (2 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 999
(4 pages)
1 October 2015Secretary's details changed for Mr Kenneth David Brown on 1 July 2015 (1 page)
1 October 2015Secretary's details changed for Mr Kenneth David Brown on 1 July 2015 (1 page)
1 October 2015Secretary's details changed for Mr Kenneth David Brown on 1 July 2015 (1 page)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 999
(4 pages)
1 October 2015Director's details changed for Mr Kenneth David Brown on 1 July 2015 (2 pages)
1 October 2015Director's details changed for Mr Christopher David Pedley on 1 November 2014 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Termination of appointment of Kenneth James Brown as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Kenneth James Brown as a director on 17 November 2014 (1 page)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 999
(6 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 999
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 999
(6 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 999
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Secretary's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher David Pedley on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Kenneth James Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Kenneth James Brown on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Kenneth David Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Kenneth James Brown on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher David Pedley on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher David Pedley on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2009Director's change of particulars / christopher pedley / 03/08/2009 (1 page)
8 September 2009Director's change of particulars / christopher pedley / 03/08/2009 (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 April 2009Registered office changed on 29/04/2009 from lotti works two bridges road newhey rochdale lancashire OL16 3SR united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from lotti works two bridges road newhey rochdale lancashire OL16 3SR united kingdom (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 4 wentworth avenue heywood OL10 2BX (1 page)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / kenneth brown / 01/07/2008 (1 page)
26 September 2008Director's change of particulars / kenneth brown / 01/07/2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 4 wentworth avenue heywood OL10 2BX (1 page)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 April 2008Director appointed mr kenneth david brown (1 page)
15 April 2008Secretary appointed mr kenneth david brown (1 page)
15 April 2008Director appointed mr kenneth james brown (1 page)
15 April 2008Secretary appointed mr kenneth david brown (1 page)
15 April 2008Registered office changed on 15/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
15 April 2008Director appointed mr kenneth david brown (1 page)
15 April 2008Director appointed mr christopher david pedley (1 page)
15 April 2008Registered office changed on 15/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
15 April 2008Director appointed mr kenneth james brown (1 page)
15 April 2008Director appointed mr christopher david pedley (1 page)
14 April 2008Appointment terminated director nominee director LTD (1 page)
14 April 2008Ad 14/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2008Appointment terminated director nominee director LTD (1 page)
14 April 2008Ad 14/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
14 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
12 September 2007Incorporation (8 pages)
12 September 2007Incorporation (8 pages)