About

Registered Number: 05030488
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ,

 

C D T Engineering Ltd was founded on 30 January 2004 with its registered office in Huntingdon in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Flintoft, Julie, Carter, David Robert, Flintoft, Graham Anthony, Silk, Trevor 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
CARTER, David Robert 30 January 2004 - 1
FLINTOFT, Graham Anthony 30 January 2004 - 1
SILK, Trevor 30 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FLINTOFT, Julie 30 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 11 February 2010
AD01 - Change of registered office address 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 01 April 2005
287 - Change in situation or address of Registered Office 11 June 2004
225 - Change of Accounting Reference Date 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.