UKBizDB.co.uk

CTE UK LIMITED

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

This company is commonly known as Cte Uk Limited. The company was founded 22 years ago and was given the registration number 04396167. The firm's registered office is in ENDERBY. You can find them at Unit L Feldspar Close, Warren Park, Enderby, Leicestershire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CTE UK LIMITED
Company Number:04396167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit L Feldspar Close, Warren Park, Enderby, Leicestershire, LE19 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Caproni 7, Rovereto, Trento, Italy, 38068

Director18 January 2017Active
Unit L, Feldspar Close, Warren Park, Enderby, United Kingdom, LE19 4SD

Director01 July 2016Active
Unit L Feldspar Close, Warren Park, Enderby, United Kingdom, LE19 4SD

Director01 January 2019Active
61 Cornmill Lane, Liversedge, WF15 7ED

Secretary09 January 2008Active
The Parsonage, School Road Lower Bagthorpe, Nottingham, NG16 5HB

Secretary25 July 2002Active
20 Viale Degli Alpini, Vigonza,

Secretary15 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 March 2002Active
29/A Via Spiazze, Volano, Italy,

Director15 March 2002Active
The Parsonage, School Road Lower Bagthorpe, Nottingham, NG16 5HB

Director25 July 2002Active
Unit L, Feldspar Close, Warren Park, Enderby, United Kingdom, LE19 4SD

Director19 December 2013Active
25, Viale Alfredo Oriani, Bologna, Italy, I-40 137

Director19 October 2009Active
4 Spinney Close, Groby, Leicester, LE6 0BY

Director25 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 March 2002Active
Unit L, Feldspar Close, Warren Park, Enderby, United Kingdom, LE19 4SD

Director19 December 2013Active
3 Briarwood Close, Gateforth, Selby, YO8 9LW

Director25 July 2002Active
170/D Via Strada, Padana Verso Padova, Vicenza, Italy,

Director19 October 2009Active

People with Significant Control

Mr Lorenzo Cipriani
Notified on:06 June 2016
Status:Active
Date of birth:January 1958
Nationality:Italian
Country of residence:Italy
Address:Via Caproni 7, Rovereto, Trento, Italy, 38068
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2016-08-04Accounts

Accounts with accounts type small.

Download
2016-07-01Officers

Appoint person director company with name date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.