CCTA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CCTA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786598

Incorporation date

04/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Graig Campus, Pwll, Llanelli, Dyfed SA15 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1993)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/01/2026
Micro company accounts made up to 2025-07-31
dot icon16/10/2025
Termination of appointment of Andrew Edward Cornish as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mrs Vanessa Ann Cashmore as a director on 2025-10-15
dot icon29/01/2025
Micro company accounts made up to 2024-07-31
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/08/2023
Termination of appointment of Michael John Williams as a director on 2023-08-18
dot icon25/01/2023
Micro company accounts made up to 2022-07-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-07-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-07-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/08/2018
Termination of appointment of Barry William James Liles as a director on 2018-08-20
dot icon22/08/2018
Appointment of Dr Andrew Edward Cornish as a director on 2018-08-20
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-07-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon14/12/2016
Full accounts made up to 2016-07-31
dot icon08/04/2016
Auditor's resignation
dot icon05/04/2016
Full accounts made up to 2015-07-31
dot icon24/03/2016
Auditor's resignation
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-07-31
dot icon05/01/2015
Termination of appointment of Peter Cyril Rees as a director on 2014-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-07-31
dot icon21/03/2013
Appointment of Mr Michael John Williams as a director
dot icon21/03/2013
Termination of appointment of Hywel Jones as a director
dot icon21/03/2013
Termination of appointment of Jayne Hamilton as a director
dot icon21/03/2013
Termination of appointment of Phillip Owen as a director
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Ralph Priller as a secretary
dot icon07/01/2013
Termination of appointment of Fiona Hesketh as a secretary
dot icon07/01/2013
Termination of appointment of Fiona Hesketh as a director
dot icon21/12/2012
Full accounts made up to 2012-07-31
dot icon03/04/2012
Full accounts made up to 2011-07-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Brian Robinson as a director
dot icon08/10/2010
Appointment of Mr Barry William James Liles as a director
dot icon07/04/2010
Full accounts made up to 2009-07-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Phillip Richard Owen on 2010-01-26
dot icon26/01/2010
Director's details changed for Peter Rees on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Hywel Morgan Jones on 2010-01-26
dot icon26/01/2010
Director's details changed for Jayne Ann Hamilton on 2010-01-26
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-07-31
dot icon18/11/2008
Appointment terminated director john thomas
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon15/01/2008
Full accounts made up to 2007-07-31
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon19/02/2007
Return made up to 26/01/07; full list of members
dot icon02/03/2006
Full accounts made up to 2005-07-31
dot icon14/02/2006
Return made up to 26/01/06; full list of members
dot icon07/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-07-31
dot icon10/02/2004
Return made up to 04/02/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-07-31
dot icon27/05/2003
Full accounts made up to 2002-07-31
dot icon13/02/2003
Return made up to 04/02/03; full list of members
dot icon25/02/2002
Return made up to 04/02/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-07-31
dot icon08/03/2001
Full accounts made up to 2000-07-31
dot icon06/03/2001
Return made up to 04/02/01; full list of members
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon08/03/2000
Return made up to 04/02/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-07-31
dot icon19/02/1999
Return made up to 04/02/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-07-31
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon10/02/1998
Return made up to 04/02/98; no change of members
dot icon09/04/1997
Full accounts made up to 1996-07-31
dot icon05/02/1997
Return made up to 04/02/97; full list of members
dot icon27/11/1996
New director appointed
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Director resigned
dot icon05/11/1996
New director appointed
dot icon01/06/1996
Full accounts made up to 1995-07-31
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon02/03/1996
Return made up to 04/02/96; no change of members
dot icon21/07/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon08/06/1995
Full accounts made up to 1994-07-31
dot icon24/02/1995
Return made up to 04/02/95; no change of members
dot icon19/01/1995
Accounting reference date extended from 31/03 to 31/07
dot icon04/03/1994
Return made up to 04/02/94; full list of members
dot icon15/09/1993
Accounting reference date notified as 31/03
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon06/06/1993
Memorandum and Articles of Association
dot icon13/05/1993
Registered office changed on 13/05/93 from: fifth floor cloth hall court infirmary street leeds LS1 2JB
dot icon23/04/1993
Resolutions
dot icon07/04/1993
Certificate of change of name
dot icon07/04/1993
Certificate of change of name
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon03/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1993
Director resigned;new director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Registered office changed on 03/03/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon04/02/1993
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
31/07/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
252.00
-
0.00
-
-
2022
0
252.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael John
Director
21/02/2013 - 18/08/2023
3
Cornish, Andrew Edward, Dr
Director
20/08/2018 - 15/10/2025
5
Cashmore, Vanessa Ann
Director
15/10/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CCTA ENTERPRISES LIMITED

CCTA ENTERPRISES LIMITED is an(a) Active company incorporated on 04/02/1993 with the registered office located at Graig Campus, Pwll, Llanelli, Dyfed SA15 4DN. 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 CCTA ENTERPRISES LIMITED?

toggle

CCTA ENTERPRISES LIMITED is currently Active. It was registered on 04/02/1993 .

Where is CCTA ENTERPRISES LIMITED located?

toggle

CCTA ENTERPRISES LIMITED is registered at Graig Campus, Pwll, Llanelli, Dyfed SA15 4DN.

What does CCTA ENTERPRISES LIMITED do?

toggle

CCTA ENTERPRISES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CCTA ENTERPRISES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.