This company is commonly known as Cts Projects Limited. The company was founded 17 years ago and was given the registration number NI060713. The firm's registered office is in UPPER DROMORE ROAD. You can find them at Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CTS PROJECTS LIMITED |
---|---|---|
Company Number | : | NI060713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry, BT34 3PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Milltown East Ind Est, Upper Dromore Road, BT34 3PN | Secretary | 30 August 2006 | Active |
Unit B2, Milltown East Ind Est, Upper Dromore Road, BT34 3PN | Director | 30 August 2006 | Active |
Unit B2 Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry, Northern Ireland, BT34 3PN | Director | 02 November 2016 | Active |
6 The Green, Holywood, Co Down, BT18 9PB | Secretary | 30 August 2006 | Active |
6 The Green, Holywood, Co Down, BT18 9PB | Director | 30 August 2006 | Active |
Mr Connaire Thomas Stephen Mcgreevy | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Irish |
Address | : | Unit B2, Upper Dromore Road, BT34 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person secretary company with change date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Capital | Capital cancellation shares. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.