UKBizDB.co.uk

CTE CONTRACTORS LIMITED

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

This company is commonly known as Cte Contractors Limited. The company was founded 20 years ago and was given the registration number 05085680. The firm's registered office is in BARNSLEY. You can find them at 12 Victoria Road, , Barnsley, South Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CTE CONTRACTORS LIMITED
Company Number:05085680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Rosedene Close, Stairfoot, Barnsley, England, S70 3FH

Secretary05 January 2018Active
5, Rosedene Close, Stairfoot, Barnsley, England, S70 3FH

Director05 August 2015Active
7, Earlsmere Drive, Barnsley, England, S71 5HH

Secretary26 March 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 March 2004Active
7, Earlsmere Drive, Barnsley, England, S71 5HH

Director26 March 2004Active

People with Significant Control

Mrs Debbie Thompson
Notified on:06 January 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:5, Rosedene Close, Barnsley, England, S70 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Thompson
Notified on:05 January 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:5, Rosedene Close, Barnsley, England, S70 3FH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Sanderson
Notified on:30 June 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:7, Ardsley Mews, Barnsley, England, S71 5HH
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 (6 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
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Resolution

Resolution.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.