About

Registered Number: 05997766
Date of Incorporation: 14/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 77 Great Stone Road, Stretford, Manchester, M32 8GR

 

C & T Associates Ltd was registered on 14 November 2006 with its registered office in Manchester. There is one director listed for C & T Associates Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Gary Kai Wai 01 December 2006 25 July 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 09 October 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH03 - Change of particulars for secretary 21 November 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 17 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AD01 - Change of registered office address 07 May 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 10 October 2013
SH03 - Return of purchase of own shares 02 September 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 14 May 2007
225 - Change of Accounting Reference Date 08 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
CERTNM - Change of name certificate 05 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 01 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Outstanding

N/A

A registered charge 02 January 2014 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.