C T S PROCESS LIMITED

Register to unlock more data on OkredoRegister

C T S PROCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945724

Incorporation date

10/02/2012

Size

Dormant

Contacts

Registered address

Registered address

201 Hallgate, Cottingham Hallgate, Cottingham HU16 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon24/02/2026
Registered office address changed from 201 Hallgate Cottingham East Yorkshire HU16 4BB to 201 Hallgate, Cottingham Hallgate Cottingham HU16 4BB on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-02-29
dot icon13/03/2024
Notification of Halina Urszula Voss-Palmer as a person with significant control on 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/06/2023
Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21
dot icon02/06/2023
Cessation of David Hugh Rowe as a person with significant control on 2023-04-21
dot icon02/06/2023
Termination of appointment of David Hugh Rowe as a director on 2023-04-24
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon16/02/2022
Notification of David Hugh Rowe as a person with significant control on 2019-03-05
dot icon16/02/2022
Notification of Stephen Anthony Palmer as a person with significant control on 2019-03-05
dot icon16/02/2022
Withdrawal of a person with significant control statement on 2022-02-16
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon16/02/2021
Notification of a person with significant control statement
dot icon16/02/2021
Cessation of Halina Urszula Voss-Palmer as a person with significant control on 2019-03-05
dot icon16/02/2021
Cessation of Veronica May Rowe as a person with significant control on 2019-03-05
dot icon16/02/2021
Cessation of David Hugh Rowe as a person with significant control on 2019-03-05
dot icon16/02/2021
Cessation of Stephen Anthony Palmer as a person with significant control on 2019-03-05
dot icon10/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon24/02/2020
Notification of Halina Urszula Voss-Palmer as a person with significant control on 2019-03-05
dot icon24/02/2020
Notification of Veronica May Rowe as a person with significant control on 2019-03-05
dot icon14/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/03/2019
Cessation of Alexander Wilson Featherston as a person with significant control on 2019-03-05
dot icon07/03/2019
Termination of appointment of Alexander Wilson Featherston as a director on 2019-03-05
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/10/2015
Termination of appointment of Aleem Syed as a director on 2015-09-07
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Director's details changed for Aleem Syed on 2014-05-16
dot icon03/06/2014
Director's details changed for Mr Alexander Wilson Featherston on 2014-05-16
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-09
dot icon02/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/09/2012
Appointment of Alexander Wilson Featherston as a director
dot icon31/08/2012
Registered office address changed from 201 Hallgate Cottingham HU16 4BB England on 2012-08-31
dot icon14/06/2012
Appointment of Aleem Syed as a director
dot icon10/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Stephen Anthony
Director
10/02/2012 - Present
7
Rowe, David Hugh
Director
10/02/2012 - 24/04/2023
5

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C T S PROCESS LIMITED

C T S PROCESS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at 201 Hallgate, Cottingham Hallgate, Cottingham HU16 4BB. There is currently 1 active director 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 S PROCESS LIMITED?

toggle

C T S PROCESS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is C T S PROCESS LIMITED located?

toggle

C T S PROCESS LIMITED is registered at 201 Hallgate, Cottingham Hallgate, Cottingham HU16 4BB.

What does C T S PROCESS LIMITED do?

toggle

C T S PROCESS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for C T S PROCESS LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 201 Hallgate Cottingham East Yorkshire HU16 4BB to 201 Hallgate, Cottingham Hallgate Cottingham HU16 4BB on 2026-02-24.