About

Registered Number: 01699206
Date of Incorporation: 14/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 1b Oldmixon Crescent, Oldmixon Trading Estate, Weston Super Mare, Avon, BS24 9AZ

 

Founded in 1983, C. & T. Engineering Ltd have registered office in Avon, it's status in the Companies House registry is set to "Active". The business employs 11-20 people. There are 3 directors listed as Eddiford, Paul, Whyte, Lindsey, Cole, Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDDIFORD, Paul 31 October 2005 - 1
WHYTE, Lindsey 30 November 2010 - 1
COLE, Mary N/A 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 October 2017
SH01 - Return of Allotment of shares 02 October 2017
SH01 - Return of Allotment of shares 02 October 2017
SH01 - Return of Allotment of shares 02 October 2017
SH01 - Return of Allotment of shares 02 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 22 October 2014
MR04 - N/A 27 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 10 September 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 18 October 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 05 August 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 13 October 1992
363(287) - N/A 13 October 1992
288 - N/A 07 May 1992
AA - Annual Accounts 27 January 1992
288 - N/A 25 October 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
MISC - Miscellaneous document 31 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 04 September 1989
169 - Return by a company purchasing its own shares 30 January 1989
288 - N/A 06 December 1988
RESOLUTIONS - N/A 05 December 1988
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2010 Fully Satisfied

N/A

Single debenture 30 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.