About

Registered Number: 05085680
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: GIBSONBOOTH, 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB

 

Based in Barnsley in South Yorkshire, Cte Contractors Ltd was setup in 2004, it has a status of "Active". The current directors of this business are listed as Thompson, Christopher, Thompson, Christopher, Sanderson, Angela, Sanderson, Brian at Companies House. We do not know the number of employees at Cte Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Christopher 05 August 2015 - 1
SANDERSON, Brian 26 March 2004 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Christopher 05 January 2018 - 1
SANDERSON, Angela 26 March 2004 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
RESOLUTIONS - N/A 08 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 April 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 30 January 2018
AP03 - Appointment of secretary 22 January 2018
PSC01 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 23 April 2016
RESOLUTIONS - N/A 19 April 2016
SH08 - Notice of name or other designation of class of shares 19 April 2016
CC04 - Statement of companies objects 19 April 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 10 June 2011
RESOLUTIONS - N/A 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
225 - Change of Accounting Reference Date 19 April 2004
RESOLUTIONS - N/A 13 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.