C. T. A. MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

C. T. A. MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917503

Incorporation date

29/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bryant House Bryant Road, Strood, Rochester, Kent ME2 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1985)
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Appointment of Mr Kenny James Mowat as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Gillian Marie Best-Knight as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Gillian Marie Best-Knight as a secretary on 2024-10-01
dot icon01/10/2024
Termination of appointment of David John Rooney as a director on 2024-10-01
dot icon01/10/2024
Notification of Cta Fire Limited as a person with significant control on 2024-10-01
dot icon01/10/2024
Cessation of David John Rooney as a person with significant control on 2024-10-01
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon18/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon24/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Sean David Knight as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/08/2010
Registered office address changed from Bryant House, Bryant Road Strood Rochester Kent ME2 3EG on 2010-08-06
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for David John Rooney on 2009-12-22
dot icon15/01/2010
Director's details changed for Gillian Marie Best-Knight on 2009-11-16
dot icon15/01/2010
Secretary's details changed for Gillian Marie Best-Knight on 2009-11-16
dot icon12/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon12/06/2008
Director's change of particulars / david rooney / 30/06/2007
dot icon13/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon14/06/2007
Return made up to 01/06/07; no change of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Return made up to 01/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/06/2005
Return made up to 01/06/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon07/12/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/12/2002
Registered office changed on 08/12/02 from: 81-83 duncan road gillingham kent ME7 4JY
dot icon11/06/2002
Return made up to 01/06/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/06/2001
Resolutions
dot icon30/05/2001
Return made up to 01/06/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Return made up to 01/06/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 01/06/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-06-30
dot icon21/06/1998
Return made up to 01/06/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon30/03/1998
Registered office changed on 30/03/98 from: matrix business centre victoria road dartford DA1 5AJ
dot icon16/07/1997
Return made up to 01/06/97; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon02/07/1996
Return made up to 01/06/96; no change of members
dot icon06/05/1996
Accounts for a small company made up to 1995-07-01
dot icon28/02/1996
Accounting reference date shortened from 01/07 to 30/06
dot icon03/07/1995
Return made up to 01/06/95; full list of members
dot icon10/11/1994
Accounts for a small company made up to 1994-07-01
dot icon27/06/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon27/06/1994
Return made up to 01/06/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-07-01
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-07-01
dot icon15/03/1993
New director appointed
dot icon03/02/1993
Registered office changed on 03/02/93 from: 3 allington road arpington kent, BR6 8AY
dot icon08/01/1993
Secretary resigned;director resigned
dot icon08/01/1993
New secretary appointed
dot icon11/06/1992
Accounts for a small company made up to 1991-07-01
dot icon11/06/1992
Return made up to 01/06/92; no change of members
dot icon20/05/1992
New director appointed
dot icon03/07/1991
Registered office changed on 03/07/91 from: 379 rochester way eltham london SE9 6PQ
dot icon03/07/1991
Full accounts made up to 1990-07-01
dot icon03/07/1991
Return made up to 01/06/91; no change of members
dot icon23/01/1991
Full accounts made up to 1989-07-01
dot icon23/01/1991
Return made up to 01/06/90; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon10/04/1990
Full accounts made up to 1988-07-01
dot icon17/05/1989
Return made up to 20/03/89; full list of members
dot icon29/11/1988
Full accounts made up to 1987-07-01
dot icon30/06/1988
Return made up to 22/03/88; full list of members
dot icon30/06/1988
Return made up to 20/03/87; full list of members
dot icon29/02/1988
Full accounts made up to 1986-07-01
dot icon21/01/1987
Return made up to 21/10/86; full list of members
dot icon29/05/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
296.02K
-
0.00
323.51K
-
2022
9
313.38K
-
0.00
348.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, David John
Director
01/01/1993 - 01/10/2024
-
Mowat, Gillian Marie
Secretary
20/06/1994 - 01/10/2024
1
Knight, Sean David
Director
18/04/2013 - Present
2
Mowat, Kenny James
Director
01/10/2024 - Present
2
Best-Knight, Gillian Marie
Director
20/06/1994 - 01/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C. T. A. MAINTENANCE LIMITED

C. T. A. MAINTENANCE LIMITED is an(a) Active company incorporated on 29/05/1985 with the registered office located at Bryant House Bryant Road, Strood, Rochester, Kent ME2 3EW. There are currently 2 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. T. A. MAINTENANCE LIMITED?

toggle

C. T. A. MAINTENANCE LIMITED is currently Active. It was registered on 29/05/1985 .

Where is C. T. A. MAINTENANCE LIMITED located?

toggle

C. T. A. MAINTENANCE LIMITED is registered at Bryant House Bryant Road, Strood, Rochester, Kent ME2 3EW.

What does C. T. A. MAINTENANCE LIMITED do?

toggle

C. T. A. MAINTENANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C. T. A. MAINTENANCE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-08-31.