About

Registered Number: 02940769
Date of Incorporation: 20/06/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Suite 303 Brewery House High Street, Westerham, Kent, TN16 1RG,

 

Having been setup in 1994, C C T Pipefreezing Ltd has its registered office in Westerham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at C C T Pipefreezing Ltd. Whiting, Sandra, Whiting, David, Springate, Anthony Kenneth are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGATE, Anthony Kenneth 20 June 1994 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITING, Sandra 01 November 2000 - 1
WHITING, David 20 June 1994 01 October 1996 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 22 June 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 25 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 July 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 16 July 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 26 April 1996
287 - Change in situation or address of Registered Office 08 November 1995
363s - Annual Return 11 July 1995
288 - N/A 06 July 1994
288 - N/A 06 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
NEWINC - New incorporation documents 20 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.