CTS ANALYTICAL LIMITED
CRAIGAVON


Company number NI007005
Status Active
Incorporation Date 4 August 1967
Company Type Private Limited Company
Address ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CTS ANALYTICAL LIMITED are www.ctsanalytical.co.uk, and www.cts-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. Cts Analytical Limited is a Private Limited Company. The company registration number is NI007005. Cts Analytical Limited has been working since 04 August 1967. The present status of the company is Active. The registered address of Cts Analytical Limited is Almac House 20 Seagoe Industrial Estate Craigavon Bt63 5qd. . HAYBURN, Colin is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. CAMPBELL, Stephen is a Director of the company. DUNLOP, Robert Dr, Dr is a Director of the company. Secretary STEVENSON, Heather has been resigned. Director ARMSTRONG, Alan David has been resigned. Director CAMPBELL, Stephen has been resigned. Director CARLISLE, David has been resigned. Director DIAMOND, Philip has been resigned. Director ELLIOTT, Geoffrey has been resigned. Director KEOWN, Allyn has been resigned. Director KING, John has been resigned. Director MC KELVEY, James has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MOORE, Paul Kennedy has been resigned. Director PASSMORE, Clare Marie, Dr has been resigned. Director ROSS, Kenneth Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYBURN, Colin
Appointed Date: 01 June 2005

Director
ARMSTRONG, Alan David
Appointed Date: 31 May 2002
66 years old

Director
CAMPBELL, Stephen
Appointed Date: 31 May 2002
63 years old

Director

Resigned Directors

Secretary
STEVENSON, Heather
Resigned: 01 June 2005

Director
ARMSTRONG, Alan David
Resigned: 09 January 2002
66 years old

Director
CAMPBELL, Stephen
Resigned: 09 January 2002
63 years old

Director
CARLISLE, David
Resigned: 09 January 2002
72 years old

Director
DIAMOND, Philip
Resigned: 05 July 2013
72 years old

Director
ELLIOTT, Geoffrey
Resigned: 31 May 2002
73 years old

Director
KEOWN, Allyn
Resigned: 31 May 2002
58 years old

Director
KING, John
Resigned: 31 May 2002
76 years old

Director
MC KELVEY, James
Resigned: 29 May 2002
79 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 31 May 2002
93 years old

Director
MCCLAY, Allen James, Dr
Resigned: 30 September 2001
93 years old

Director
MOORE, Paul Kennedy
Resigned: 31 March 2001
67 years old

Director
PASSMORE, Clare Marie, Dr
Resigned: 31 October 2001
69 years old

Director
ROSS, Kenneth Charles
Resigned: 29 May 2002
69 years old

Persons With Significant Control

Napsco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTS ANALYTICAL LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Jan 2016
Accounts for a dormant company made up to 30 September 2015
13 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000

31 Dec 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 172 more events
04 Aug 1967
Memorandum
04 Aug 1967
Statement of nominal cap

04 Aug 1967
Decl on compl on incorp

04 Aug 1967
Particulars re directors

04 Aug 1967
Situation of reg office

CTS ANALYTICAL LIMITED Charges

31 May 2002
Mortgage or charge
Delivered: 6 June 2002
Status: Satisfied on 18 January 2007
Persons entitled: Donegall Square West Northern Bank
Description: All monies debenture. 1.01 the company as beneficial owner…
9 March 1994
Mortgage or charge
Delivered: 10 March 1994
Status: Satisfied on 30 March 1998
Persons entitled: Bank of Ireland
Description: All monies. Charge all that freehold property at folio ar…
20 November 1991
Mortgage or charge
Delivered: 27 November 1991
Status: Satisfied on 30 March 1998
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises situate in the…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Bank of Ireland
Description: All monies. Debenture all that the hereditaments lands pre-…
27 November 1990
Mortgage or charge
Delivered: 4 December 1990
Status: Satisfied on 11 December 1997
Persons entitled: Bank of Ireland
Description: All monies. Charge over book debts all book debts and other…
31 August 1983
Mortgage or charge
Delivered: 1 September 1983
Status: Satisfied on 26 November 1990
Persons entitled: Local Enterprise
Description: Mortgage the premises situate at seagoe indust- rial estate…
31 August 1976
Mortgage or charge
Delivered: 8 September 1976
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the companys undertaking property…