CTECK LIMITED

Register to unlock more data on OkredoRegister

CTECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322019

Incorporation date

13/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Halfway House, Bay Horse, Lancaster LA2 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon14/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon01/08/2023
Change of details for Mrs Wendy Holt as a person with significant control on 2023-07-30
dot icon01/08/2023
Notification of Harold Robert Holt as a person with significant control on 2023-07-31
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/02/2023
Appointment of Mrs Wendy Holt as a director on 2023-02-13
dot icon12/02/2023
Termination of appointment of Clare Olivia Holt as a director on 2023-02-13
dot icon25/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon25/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon22/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon22/06/2017
Registered office address changed from The Queens Central Beach Lytham Lancashire FY8 5LB to Halfway House Bay Horse Lancaster LA2 0HW on 2017-06-22
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/07/2016
Micro company accounts made up to 2015-10-31
dot icon14/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon30/07/2013
Director's details changed for Miss Clare Olivia Holt on 2013-07-28
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Director's details changed for Miss Clare Olivia Holt on 2011-11-13
dot icon28/10/2011
Registered office address changed from Halfway House Bay Horse Lancaster Lancashire LA2 0HW England on 2011-10-28
dot icon01/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/07/2011
Registered office address changed from 990 Whittingham Lane Whittingham Preston Lancashire PR3 2AU United Kingdom on 2011-07-18
dot icon08/07/2011
Appointment of Mrs Wendy Holt as a secretary
dot icon08/07/2011
Termination of appointment of Paul Riggs as a secretary
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Mr. Paul James Riggs on 2009-11-20
dot icon20/11/2009
Director's details changed for Miss Clare Olivia Holt on 2009-11-20
dot icon17/10/2009
Miscellaneous
dot icon08/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/01/2009
Appointment terminated director wendy holt
dot icon19/01/2009
Appointment terminated secretary harold holt
dot icon19/01/2009
Secretary appointed mr. Paul james riggs
dot icon19/01/2009
Director appointed miss clare olivia holt
dot icon21/11/2008
Return made up to 13/11/08; full list of members
dot icon21/11/2008
Location of debenture register
dot icon21/11/2008
Location of register of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from 990 whittingham lane, whittingham, preston lancashire PR3 2AU
dot icon21/11/2008
Secretary's change of particulars / harold holt / 20/11/2008
dot icon21/11/2008
Director's change of particulars / wendy holt / 20/11/2008
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: windsor house station road poulton le fylde lancashire FY6 7HZ
dot icon28/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/11/2007
Return made up to 13/11/07; full list of members
dot icon20/11/2006
Return made up to 13/11/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 13/11/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/12/2004
Return made up to 13/11/04; full list of members
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: 23 king street blackpool lancashire FY1 3EJ
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/12/2003
Return made up to 13/11/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/05/2003
Accounting reference date shortened from 30/11/02 to 31/10/02
dot icon28/11/2002
Return made up to 13/11/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: 44 garstang road preston lancashire PR1 1NA
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Registered office changed on 20/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF
dot icon13/11/2001
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
31/10/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.08K
-
0.00
-
-
2022
0
104.75K
-
0.00
-
-
2022
0
104.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

104.75K £Ascended2.61 % *

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
Holt, Wendy
Director
13/02/2023 - Present
2
Holt, Clare Olivia
Director
15/01/2009 - 12/02/2023
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+
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 CTECK LIMITED

CTECK LIMITED is an(a) Active company incorporated on 13/11/2001 with the registered office located at Halfway House, Bay Horse, Lancaster LA2 0HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CTECK LIMITED?

toggle

CTECK LIMITED is currently Active. It was registered on 13/11/2001 .

Where is CTECK LIMITED located?

toggle

CTECK LIMITED is registered at Halfway House, Bay Horse, Lancaster LA2 0HW.

What does CTECK LIMITED do?

toggle

CTECK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CTECK LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.