C-TEC LIMITED

Register to unlock more data on OkredoRegister

C-TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199805

Incorporation date

16/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon12/07/2021
Secretary's details changed for Ms Frances Patterson on 2019-08-31
dot icon12/07/2021
Director's details changed for Ms Frances Patterson on 2019-08-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/05/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Satisfaction of charge 5 in full
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Kevin Michael Underwood on 2010-05-16
dot icon03/06/2010
Director's details changed for Ms Frances Patterson on 2010-05-16
dot icon03/06/2010
Director's details changed for Kevin Michael Underwood on 2010-05-16
dot icon03/06/2010
Director's details changed for Frances Patterson on 2010-05-16
dot icon20/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2009
Return made up to 16/05/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/06/2008
Return made up to 16/05/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2007
Return made up to 16/05/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/06/2006
Return made up to 16/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Return made up to 16/05/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: aston house cornwall avenue ficnhley london N3 1LP
dot icon18/07/2003
Return made up to 16/05/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon01/06/2002
Return made up to 16/05/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2001
Return made up to 16/05/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/06/2000
Return made up to 16/05/00; full list of members
dot icon05/06/2000
Registered office changed on 05/06/00 from: 6 coldbath square london EC1R 5HL
dot icon02/06/2000
Accounts made up to 1999-07-31
dot icon02/06/1999
Accounts made up to 1998-07-31
dot icon20/05/1999
Return made up to 16/05/99; no change of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon13/03/1999
Particulars of mortgage/charge
dot icon27/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon29/05/1998
Return made up to 16/05/98; no change of members
dot icon16/03/1998
Accounts made up to 1997-07-31
dot icon22/09/1997
Return made up to 16/05/97; full list of members
dot icon10/12/1996
Ad 28/11/96--------- £ si 998@1=998 £ ic 2/1000
dot icon10/12/1996
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon16/06/1996
New director appointed
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed;new director appointed
dot icon16/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
554.08K
-
0.00
349.40K
-
2022
11
613.12K
-
0.00
438.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Frances
Director
16/05/1996 - Present
4
Underwood, Kevin Michael
Director
16/05/1996 - Present
2

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

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-TEC LIMITED

C-TEC LIMITED is an(a) Active company incorporated on 16/05/1996 with the registered office located at Unit 12, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4WG. 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-TEC LIMITED?

toggle

C-TEC LIMITED is currently Active. It was registered on 16/05/1996 .

Where is C-TEC LIMITED located?

toggle

C-TEC LIMITED is registered at Unit 12, Chartmoor Road, Leighton Buzzard, Bedfordshire LU7 4WG.

What does C-TEC LIMITED do?

toggle

C-TEC LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for C-TEC LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.