Company number 03199805
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address UNIT 12, CHARTMOOR ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4WG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 1,000
; Satisfaction of charge 1 in full. The most likely internet sites of C-TEC LIMITED are www.ctec.co.uk, and www.c-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. C Tec Limited is a Private Limited Company.
The company registration number is 03199805. C Tec Limited has been working since 16 May 1996.
The present status of the company is Active. The registered address of C Tec Limited is Unit 12 Chartmoor Road Leighton Buzzard Bedfordshire Lu7 4wg. The company`s financial liabilities are £258.72k. It is £19.73k against last year. The cash in hand is £175.41k. It is £-23.6k against last year. And the total assets are £295.69k, which is £-33.21k against last year. PATTERSON, Frances is a Secretary of the company. PATTERSON, Frances is a Director of the company. UNDERWOOD, Kevin Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Treatment and coating of metals".
c-tec Key Finiance
LIABILITIES
£258.72k
+8%
CASH
£175.41k
-12%
TOTAL ASSETS
£295.69k
-11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996
C-TEC LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
19 May 2016
Satisfaction of charge 1 in full
19 May 2016
Satisfaction of charge 5 in full
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 53 more events
16 Jun 1996
New director appointed
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
05 Jun 1996
New secretary appointed;new director appointed
16 May 1996
Incorporation
23 July 2009
Debenture
Delivered: 7 August 2009
Status: Satisfied
on 19 May 2016
Persons entitled: Frances Patterson & Kevin Underwood
Description: Flex dual output rectifier 15V 500A jacquet weston 6'0"…
30 April 1999
Rent security deposit deed
Delivered: 5 May 1999
Status: Satisfied
on 30 September 2005
Persons entitled: Chartmoor Estates Limited
Description: £3,334.00 deposited with chartmoor estates limited.
12 March 1999
Rent deposit deed
Delivered: 13 March 1999
Status: Satisfied
on 30 September 2005
Persons entitled: Chartmoor Estate Limited
Description: The deposit sum £3,333.00.
23 October 1998
Rent security deposit deed
Delivered: 27 October 1998
Status: Satisfied
on 30 September 2005
Persons entitled: Chartmoor Estates Limited
Description: Deposit of £3,333.00.
6 August 1998
Mortgage debenture
Delivered: 13 August 1998
Status: Satisfied
on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…