C. & T. ENGINEERING LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS24 9AZ

Company number 01699206
Status Active
Incorporation Date 14 February 1983
Company Type Private Limited Company
Address 1B OLDMIXON CRESCENT, OLDMIXON TRADING ESTATE, WESTON SUPER MARE, AVON, BS24 9AZ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C. & T. ENGINEERING LIMITED are www.ctengineering.co.uk, and www.c-t-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. C T Engineering Limited is a Private Limited Company. The company registration number is 01699206. C T Engineering Limited has been working since 14 February 1983. The present status of the company is Active. The registered address of C T Engineering Limited is 1b Oldmixon Crescent Oldmixon Trading Estate Weston Super Mare Avon Bs24 9az. . EDDIFORD, Paul is a Director of the company. WHYTE, Lindsey is a Director of the company. Secretary COLE, Mary has been resigned. Secretary KEAL, Geraldine Elizabeth has been resigned. Director CHERITON, Anthony has been resigned. Director COLE, Graham has been resigned. Director COLE, Mary has been resigned. Director KEAL, Geraldine Elizabeth has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
EDDIFORD, Paul
Appointed Date: 31 October 2005
66 years old

Director
WHYTE, Lindsey
Appointed Date: 30 November 2010
58 years old

Resigned Directors

Secretary
COLE, Mary
Resigned: 30 November 2010
Appointed Date: 01 July 2003

Secretary
KEAL, Geraldine Elizabeth
Resigned: 30 June 2003

Director
CHERITON, Anthony
Resigned: 30 November 2010
83 years old

Director
COLE, Graham
Resigned: 30 November 2010
78 years old

Director
COLE, Mary
Resigned: 30 November 2010
77 years old

Director
KEAL, Geraldine Elizabeth
Resigned: 31 March 2009
84 years old

Persons With Significant Control

Paul Eddiford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Lindsey Whyte
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C. & T. ENGINEERING LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 23 August 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 900

05 Nov 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 900

...
... and 80 more events
31 Aug 1988
Return made up to 19/08/88; full list of members

21 Aug 1987
Accounts for a small company made up to 31 March 1987

21 Aug 1987
Return made up to 08/07/87; full list of members

15 Aug 1986
Accounts for a small company made up to 31 March 1986

15 Aug 1986
Return made up to 30/07/86; full list of members

C. & T. ENGINEERING LIMITED Charges

2 December 2010
Debenture
Delivered: 4 December 2010
Status: Satisfied on 27 March 2014
Persons entitled: Mr Graham Cole and Mrs Mary Cole
Description: By way of first fixed equitable charge all land, by way of…
30 August 1989
Single debenture
Delivered: 4 September 1989
Status: Satisfied on 29 July 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…