About

Registered Number: 02358839
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY

 

C.C.T. Ltd was established in 1989, it has a status of "Active". There are 2 directors listed as Welsh, Georgina Sophie, Hallas, David John for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELSH, Georgina Sophie 10 June 2019 - 1
HALLAS, David John 10 March 2017 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 16 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AP03 - Appointment of secretary 13 June 2019
SH03 - Return of purchase of own shares 21 May 2019
RESOLUTIONS - N/A 02 May 2019
SH06 - Notice of cancellation of shares 02 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 18 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 June 2017
AP03 - Appointment of secretary 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
AA01 - Change of accounting reference date 18 April 2012
SH01 - Return of Allotment of shares 29 February 2012
RESOLUTIONS - N/A 08 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 June 2009
169 - Return by a company purchasing its own shares 05 November 2008
RESOLUTIONS - N/A 03 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 12 January 1996
395 - Particulars of a mortgage or charge 07 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 23 July 1991
287 - Change in situation or address of Registered Office 04 July 1991
288 - N/A 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
395 - Particulars of a mortgage or charge 06 February 1990
288 - N/A 01 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
RESOLUTIONS - N/A 12 May 1989
288 - N/A 12 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1989
RESOLUTIONS - N/A 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
RESOLUTIONS - N/A 26 April 1989
288 - N/A 24 April 1989
CERTNM - Change of name certificate 11 April 1989
CERTNM - Change of name certificate 11 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2001 Outstanding

N/A

Legal mortgage 31 August 1995 Outstanding

N/A

Charge of whole 31 August 1995 Fully Satisfied

N/A

Debenture 31 August 1995 Fully Satisfied

N/A

Mortgage debenture 01 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.