CTE WATER LIMITED

Register to unlock more data on OkredoRegister

CTE WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06840638

Incorporation date

09/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10a St. John Street, Newport Pagnell MK16 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon24/11/2023
Application to strike the company off the register
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-28
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-02-28
dot icon05/07/2017
Director's details changed for Mrs Mary Jean Crouch on 2017-07-05
dot icon05/07/2017
Director's details changed for John Henry Crouch on 2017-07-05
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/03/2017
Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2017-03-09
dot icon20/02/2017
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN England to 10a St. John Street Newport Pagnell MK16 8HJ on 2017-02-20
dot icon07/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon19/12/2015
Amended total exemption small company accounts made up to 2015-02-28
dot icon18/12/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon28/10/2015
Registered office address changed from 1a Queen Street Rushden Northants NN10 0AA to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 2015-10-28
dot icon28/10/2015
Secretary's details changed for Fableforce Nominees (Bedford) Limited on 2015-06-23
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2014
Appointment of Mrs Mary Jean Crouch as a director on 2014-03-11
dot icon07/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon12/11/2012
Director's details changed for John Henry Crouch on 2012-10-01
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-06-05
dot icon17/11/2009
Current accounting period shortened from 2010-03-31 to 2010-02-28
dot icon17/11/2009
Registered office address changed from 265 Bedford Road Kempston Bedfordshire MK42 8BS on 2009-11-17
dot icon17/11/2009
Appointment of Fableforce Nominees (Bedford) Limited as a secretary
dot icon09/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.22K
-
0.00
-
-
2022
0
243.00
-
0.00
-
-
2022
0
243.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

243.00 £Descended-98.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTE WATER LIMITED

CTE WATER LIMITED is an(a) Dissolved company incorporated on 09/03/2009 with the registered office located at 10a St. John Street, Newport Pagnell MK16 8HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CTE WATER LIMITED?

toggle

CTE WATER LIMITED is currently Dissolved. It was registered on 09/03/2009 and dissolved on 20/02/2024.

Where is CTE WATER LIMITED located?

toggle

CTE WATER LIMITED is registered at 10a St. John Street, Newport Pagnell MK16 8HJ.

What does CTE WATER LIMITED do?

toggle

CTE WATER LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for CTE WATER LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.