CTS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CTS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060713

Incorporation date

30/08/2006

Size

Full

Contacts

Registered address

Registered address

Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry BT34 3PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon08/04/2026
Registration of charge NI0607130005, created on 2026-03-30
dot icon06/01/2026
Current accounting period shortened from 2026-03-31 to 2026-02-28
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon12/11/2025
Resolutions
dot icon21/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Termination of appointment of Joan Mcgreevy as a secretary on 2025-09-19
dot icon25/09/2025
Appointment of Ms. Jane Nelson as a director on 2025-09-19
dot icon25/09/2025
Appointment of Mr Liam Christopher Bevan as a director on 2025-09-19
dot icon25/09/2025
Appointment of Mr. Alexander Crewe as a director on 2025-09-19
dot icon24/09/2025
Cessation of Guiding Light Holdings Limited as a person with significant control on 2025-09-19
dot icon24/09/2025
Notification of Cardo Group Limited as a person with significant control on 2025-09-19
dot icon24/09/2025
Termination of appointment of Joan Mcgreevy as a director on 2025-09-19
dot icon19/09/2025
Satisfaction of charge NI0607130001 in full
dot icon19/09/2025
Satisfaction of charge NI0607130004 in full
dot icon18/09/2025
Second filing of the annual return made up to 2010-08-30
dot icon18/09/2025
Second filing of the annual return made up to 2011-08-30
dot icon10/09/2025
Statement of capital on 2017-05-23
dot icon09/09/2025
Second filing of Confirmation Statement dated 2020-08-08
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon02/06/2025
Appointment of Mrs. Serena Hylands as a director on 2025-03-27
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon14/05/2025
Sub-division of shares on 2025-03-27
dot icon13/05/2025
Cessation of Connaire Thomas Stephen Mcgreevy as a person with significant control on 2025-03-27
dot icon13/05/2025
Notification of Guiding Light Holdings Limited as a person with significant control on 2025-03-27
dot icon28/03/2025
Full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon17/10/2023
Secretary's details changed for Joan Mcgreevy on 2023-10-16
dot icon17/10/2023
Director's details changed for Mr Connaire Mcgreevy on 2023-10-16
dot icon17/10/2023
Director's details changed for Mrs Joan Mcgreevy on 2023-10-16
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon01/01/2023
Full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon18/08/2022
Satisfaction of charge NI0607130002 in full
dot icon18/08/2022
Satisfaction of charge NI0607130003 in full
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon01/12/2021
Registration of charge NI0607130004, created on 2021-11-29
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-05-23
dot icon15/11/2016
Appointment of Mrs Joan Mcgreevy as a director on 2016-11-02
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon04/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon20/05/2014
Registration of charge 0607130003
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/12/2013
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon02/12/2013
Registration of charge 0607130002
dot icon05/11/2013
Registration of charge 0607130001
dot icon28/10/2013
Statement of company's objects
dot icon28/10/2013
Memorandum and Articles of Association
dot icon28/10/2013
Resolutions
dot icon27/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon05/12/2012
Purchase of own shares.
dot icon16/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon22/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon26/09/2009
Not re consol/divn of shs
dot icon12/12/2008
Return of allot of shares
dot icon12/12/2008
31/08/08 annual accts
dot icon11/09/2008
Resolutions
dot icon08/09/2008
30/08/08 annual return shuttle
dot icon29/08/2008
Resolutions
dot icon29/08/2008
Not of incr in nom cap
dot icon29/08/2008
Updated mem and arts
dot icon03/01/2008
31/08/07 annual accts
dot icon30/08/2007
30/08/07 annual return shuttle
dot icon18/10/2006
Change of dirs/sec
dot icon18/10/2006
Change in sit reg add
dot icon18/10/2006
Change of dirs/sec
dot icon30/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Regan
Director
30/08/2006 - 30/08/2006
80
Bevan, Liam Christopher
Director
19/09/2025 - Present
51
Mcgreevy, Joan
Director
02/11/2016 - 19/09/2025
1
Crewe, Alexander, Mr.
Director
19/09/2025 - Present
-
Nelson, Jane, Ms.
Director
19/09/2025 - Present
-

Persons with Significant Control

5
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 CTS PROJECTS LIMITED

CTS PROJECTS LIMITED is an(a) Active company incorporated on 30/08/2006 with the registered office located at Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry BT34 3PN. There are currently 5 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 CTS PROJECTS LIMITED?

toggle

CTS PROJECTS LIMITED is currently Active. It was registered on 30/08/2006 .

Where is CTS PROJECTS LIMITED located?

toggle

CTS PROJECTS LIMITED is registered at Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry BT34 3PN.

What does CTS PROJECTS LIMITED do?

toggle

CTS PROJECTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CTS PROJECTS LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge NI0607130005, created on 2026-03-30.