UKBizDB.co.uk

C. & T. ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. & T. Engineering Limited. The company was founded 41 years ago and was given the registration number 01699206. The firm's registered office is in WESTON SUPER MARE. You can find them at 1b Oldmixon Crescent, Oldmixon Trading Estate, Weston Super Mare, Avon. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:C. & T. ENGINEERING LIMITED
Company Number:01699206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:1b Oldmixon Crescent, Oldmixon Trading Estate, Weston Super Mare, Avon, BS24 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Oaks, Burton Row, Brent Knoll, TA9 4BY

Director31 October 2005Active
1b Oldmixon Crescent, Oldmixon Trading Estate, Weston Super Mare, BS24 9AZ

Director30 November 2010Active
Woodlands, Burton Row, East Brent, Highbridge, TA9 4DA

Secretary01 July 2003Active
14 Cherry Street, Stratford Upon Avon, CV37 6DF

Secretary-Active
7 High Street, Shipston On Stour, CV36 4AB

Director-Active
Woodlands, Burton Row, East Brent, Highbridge, TA9 4DA

Director-Active
Woodlands, Burton Row, East Brent, Highbridge, TA9 4DA

Director-Active
Tiled House, Hopton Bank, Hopton Wafers, Kidderminster, England, DY14 0QH

Director-Active

People with Significant Control

Paul Eddiford
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Green Oaks, Burton Row, Brent Knoll, United Kingdom, TA9 4BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lindsey Whyte
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:The Willows, 15 Parsonage Road, Berrow, United Kingdom, TA8 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Capital

Capital allotment shares.

Download
2017-10-02Capital

Capital allotment shares.

Download
2017-10-02Capital

Capital allotment shares.

Download
2017-10-02Capital

Capital allotment shares.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.