C.T.C. PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

C.T.C. PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014530

Incorporation date

28/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 30-35 Haydon Ind Est, Radstock, Bath BA3 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1986)
dot icon28/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon11/06/2018
Director's details changed for Mr Stephen Peter Derrick on 2018-06-11
dot icon29/11/2017
Appointment of Mr Stephen Peter Derrick as a director on 2017-11-17
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon29/11/2017
Change of details for Mr William Diegutis as a person with significant control on 2017-11-14
dot icon29/11/2017
Director's details changed for Mr William Diegutis on 2017-11-14
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon29/11/2016
Director's details changed for Mr William Diegutis on 2016-11-29
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon22/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for William Diegutis on 2009-10-02
dot icon02/12/2009
Director's details changed for Mr David Wallace Church on 2009-10-02
dot icon09/12/2008
Return made up to 22/11/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 22/11/06; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 22/11/05; full list of members
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon18/01/2005
Return made up to 23/11/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/11/2003
Return made up to 23/11/03; full list of members
dot icon29/05/2003
Director's particulars changed
dot icon07/05/2003
Secretary resigned;director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon03/02/2003
Full accounts made up to 2002-08-31
dot icon15/11/2002
Return made up to 23/11/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/11/2001
Return made up to 23/11/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon09/03/2001
Accounts for a small company made up to 1999-08-31
dot icon17/07/2000
Return made up to 23/11/99; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1998-08-31
dot icon06/10/1999
Particulars of mortgage/charge
dot icon23/04/1999
Return made up to 23/11/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-08-31
dot icon29/12/1997
Accounts for a small company made up to 1996-08-31
dot icon12/12/1997
Return made up to 23/11/97; no change of members
dot icon04/02/1997
Compulsory strike-off action has been discontinued
dot icon29/01/1997
Return made up to 23/11/96; no change of members
dot icon29/01/1997
Return made up to 23/11/95; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1995-08-31
dot icon19/11/1996
First Gazette notice for compulsory strike-off
dot icon13/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 23/11/94; no change of members
dot icon14/09/1994
Particulars of mortgage/charge
dot icon02/06/1994
Accounts for a small company made up to 1993-08-31
dot icon08/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Return made up to 23/11/93; no change of members
dot icon13/08/1993
Particulars of mortgage/charge
dot icon05/06/1993
Accounts for a small company made up to 1992-08-31
dot icon24/12/1992
Return made up to 07/12/92; full list of members
dot icon08/12/1992
Secretary's particulars changed;director's particulars changed
dot icon01/10/1992
Accounts for a small company made up to 1991-08-31
dot icon25/07/1992
Declaration of satisfaction of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon23/01/1991
Full accounts made up to 1990-08-31
dot icon23/01/1991
Return made up to 30/10/90; no change of members
dot icon08/08/1990
Full accounts made up to 1989-08-31
dot icon17/07/1990
Return made up to 07/12/89; no change of members
dot icon31/01/1989
Return made up to 07/10/88; full list of members
dot icon31/01/1989
Registered office changed on 31/01/89 from: unit 7 cloud hill eastcourt road temple cloud bristol BS18 5BX
dot icon31/01/1989
Return made up to 15/12/87; full list of members
dot icon22/12/1988
Full accounts made up to 1988-08-31
dot icon22/12/1988
Full accounts made up to 1987-08-31
dot icon21/10/1988
First gazette
dot icon04/11/1986
Registered office changed on 04/11/86 from: unit 7 cloud hill eastcourt road temple cloud bristol BS18 5BX
dot icon27/06/1986
Accounting reference date notified as 31/08
dot icon29/04/1986
Secretary resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,123.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
273.39K
-
0.00
60.02K
-
2023
13
159.68K
-
0.00
20.12K
-
2023
13
159.68K
-
0.00
20.12K
-

Employees

2023

Employees

13 Ascended- *

Net Assets(GBP)

159.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.12K £Ascended- *

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
Diegutis, William
Director
29/04/2003 - Present
1
Derrick, Stephen Peter
Director
17/11/2017 - Present
-
Church, David Wallace
Director
28/04/1986 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.T.C. PRECISION ENGINEERING LIMITED

C.T.C. PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at Units 30-35 Haydon Ind Est, Radstock, Bath BA3 3RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of C.T.C. PRECISION ENGINEERING LIMITED?

toggle

C.T.C. PRECISION ENGINEERING LIMITED is currently Active. It was registered on 28/04/1986 .

Where is C.T.C. PRECISION ENGINEERING LIMITED located?

toggle

C.T.C. PRECISION ENGINEERING LIMITED is registered at Units 30-35 Haydon Ind Est, Radstock, Bath BA3 3RD.

What does C.T.C. PRECISION ENGINEERING LIMITED do?

toggle

C.T.C. PRECISION ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does C.T.C. PRECISION ENGINEERING LIMITED have?

toggle

C.T.C. PRECISION ENGINEERING LIMITED had 13 employees in 2023.

What is the latest filing for C.T.C. PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-22 with no updates.