C C T PIPEFREEZING LIMITED

Register to unlock more data on OkredoRegister

C C T PIPEFREEZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940769

Incorporation date

20/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 303 Brewery House High Street, Westerham, Kent TN16 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1994)
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2025
Appointment of Mr Gregory Whiting as a director on 2025-06-15
dot icon26/06/2025
Appointment of Mr Andrew Ebbens as a director on 2025-06-15
dot icon05/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-09-30
dot icon30/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/08/2018
Registered office address changed from 51 Norwood High Street London SE27 9JS to Suite 303 Brewery House High Street Westerham Kent TN16 1RG on 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon14/08/2017
Notification of David Whiting as a person with significant control on 2016-06-21
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/04/2011
Director's details changed for David Whiting on 2010-06-06
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon04/08/2008
Return made up to 20/06/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 20/06/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
Return made up to 20/06/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2005
Return made up to 20/06/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/06/2002
Return made up to 20/06/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 20/06/01; full list of members
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon10/11/2000
Accounts for a small company made up to 1999-09-30
dot icon23/08/2000
Return made up to 20/06/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1998-09-30
dot icon16/07/1999
Return made up to 20/06/99; no change of members
dot icon11/08/1998
Return made up to 20/06/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/10/1997
Return made up to 20/06/97; no change of members
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Director resigned
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed
dot icon10/07/1996
Return made up to 20/06/96; no change of members
dot icon26/04/1996
Full accounts made up to 1995-09-30
dot icon08/11/1995
Registered office changed on 08/11/95 from: c/o mensaw & co 77 blackheath road london SE10 8PD
dot icon11/07/1995
Return made up to 20/06/95; full list of members
dot icon06/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Secretary resigned;director resigned;new director appointed
dot icon06/07/1994
Accounting reference date notified as 30/09
dot icon06/07/1994
Registered office changed on 06/07/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon20/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.80K
-
0.00
27.72K
-
2022
4
15.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, David
Director
20/06/1994 - Present
-
Ebbens, Andrew
Director
15/06/2025 - Present
-
Whiting, Gregory
Director
15/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C C T PIPEFREEZING LIMITED

C C T PIPEFREEZING LIMITED is an(a) Active company incorporated on 20/06/1994 with the registered office located at Suite 303 Brewery House High Street, Westerham, Kent TN16 1RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C C T PIPEFREEZING LIMITED?

toggle

C C T PIPEFREEZING LIMITED is currently Active. It was registered on 20/06/1994 .

Where is C C T PIPEFREEZING LIMITED located?

toggle

C C T PIPEFREEZING LIMITED is registered at Suite 303 Brewery House High Street, Westerham, Kent TN16 1RG.

What does C C T PIPEFREEZING LIMITED do?

toggle

C C T PIPEFREEZING LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for C C T PIPEFREEZING LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-20 with no updates.