Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C.T. LIMITED
Company Information for

C.C.T. LIMITED

Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY,
Company Registration Number
02358839
Private Limited Company
Active

Company Overview

About C.c.t. Ltd
C.C.T. LIMITED was founded on 1989-03-10 and has its registered office in Chesterfield. The organisation's status is listed as "Active". C.c.t. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.C.T. LIMITED
 
Legal Registered Office
Park Road
Holmewood Industrial Park
Chesterfield
S42 5UY
Other companies in S42
 
Filing Information
Company Number 02358839
Company ID Number 02358839
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-06-16
Return next due 2024-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 16:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.T. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C.C.T. LIMITED
The following companies were found which have the same name as C.C.T. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.C.T. INC. 100 E 32ND ST BRYAN TX 77803 Active Company formed on the 2006-06-15
C.C.T. AGENT, INC. 96 BOWERY New York NEW YORK NY 10013 Active Company formed on the 1988-03-23
C.C.T. AGENCY, INC. Michigan UNKNOWN Company formed on the 0000-00-00
C.C.T. ASSOCIATES, INC. 370 LEXINGTON AVE. SUITE 308 NEW YORK NY 10017 Active Company formed on the 1987-08-13
C.C.T. ASSOCIATES, L.L.C. 729 NE 111 ST BISCAYNE PARK FL 33161 Active Company formed on the 2002-06-28
C.C.T. AUTO EXCHANGE & CLUTCH, INC. NV Permanently Revoked Company formed on the 2001-03-02
C.C.T. COMPUTERS PRIVATE LIMITED 1/33 LALITA PARK LAXMI NAGAR DELHI-92 Delhi STRIKE OFF Company formed on the 1998-09-08
C.C.T. COMPUTER SYSTEM LIMITED Dissolved Company formed on the 1985-09-20
C.C.T. CONSULTANTS CHIMIQUES ET TECHNIQUES INC. 659 MAISONNEUVE REPENTIGNY Quebec J6A6J3 Dissolved Company formed on the 1984-08-07
C.C.T. CONSTRUCTION, L.L.C. 302 EAST 11TH ST SPENCER IA 51360 Active Company formed on the 2019-08-28
C.C.T. ELECTRICAL SERVICES LIMITED 60 GLEN MORE EAST KILBRIDE GLASGOW G74 2AW Active Company formed on the 2017-01-30
C.C.T. ENTERPRISES, LLC NV Permanently Revoked Company formed on the 2002-03-01
C.C.T. INC. 2249 N PILOT POINT CRYSTAL RIVER FL 32629 Inactive Company formed on the 1979-01-29
C.C.T. LOGISTICS LIMITED C/O NEUM INSOLVENCY SUITE 9, AMBA HOUSE, 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA Liquidation Company formed on the 1993-12-08
C.C.T. NAVIGATION-CAMERON, LP 120 W MISTLETOE AVE SAN ANTONIO TX 78212 Active Company formed on the 2005-08-10
C.C.T. NETWORKS LTD HEATHERS, SHEERWATER AV WOODHAM ADDLESTONE SURREY KT15 3DP Dissolved Company formed on the 2007-08-08
C.C.T. PARTNERSHIP, LTD. FL Inactive Company formed on the 1983-06-23
C.C.T. PROJECTS LTD 9 NURSERY CLOSE COMBWICH SOMERSET UNITED KINGDOM TA5 2JB Dissolved Company formed on the 2014-11-06
C.C.T. RESOURCES INC. 83-35 139TH STREET Queens KEW GARDENS NY 11435 Active Company formed on the 1987-07-29
C.C.T. SERVICES CONTRACTOR UBI ROAD 1 Singapore 408700 Dissolved Company formed on the 2008-09-13

Company Officers of C.C.T. LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HALLAS
Company Secretary 2017-03-10
DAVID JOHN HALLAS
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ROSS HINDE
Company Secretary 2008-10-20 2017-03-10
JULIAN ROSS HINDE
Director 1991-06-26 2017-03-10
RICHARD CHARLES HOLLIDAY
Company Secretary 1991-06-26 2008-10-20
RICHARD CHARLES HOLLIDAY
Director 1991-06-26 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HALLAS CENTRAL TRUCK BODIES LIMITED Director 2003-09-01 CURRENT 1997-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED MS ALISON JOY HALLAS
2023-02-24DIRECTOR APPOINTED MR OLIVER EDWIN HOLROYD HALLAS
2023-02-24DIRECTOR APPOINTED MS GEORGINA SOPHIE HALLAS
2023-02-24Director's details changed for Ms Georgina Sophie Hallas on 2023-02-17
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-13TM02Termination of appointment of David John Hallas on 2019-06-10
2019-06-13TM02Termination of appointment of David John Hallas on 2019-06-10
2019-06-13AP03Appointment of Mrs Georgina Sophie Welsh as company secretary on 2019-06-10
2019-05-21SH03Purchase of own shares
2019-05-02SH06Cancellation of shares. Statement of capital on 2019-04-04 GBP 1,336.84
2019-05-02RES09Resolution of authority to purchase a number of shares
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2673.67
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14AP03Appointment of Mr David John Hallas as company secretary on 2017-03-10
2017-03-13TM02Termination of appointment of Julian Ross Hinde on 2017-03-10
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROSS HINDE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2673.67
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2673.67
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2673.67
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0126/06/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-04-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-18AA01Previous accounting period shortened from 30/04/12 TO 31/01/12
2012-02-29SH0131/01/12 STATEMENT OF CAPITAL GBP 2673.67
2012-02-08SH02Sub-division of shares on 2012-01-31
2012-02-08RES13SUBDIVIDED SHARES 31/01/2012
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-28AR0126/06/11 FULL LIST
2010-07-09AR0126/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROSS HINDE / 26/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALLAS / 26/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ROSS HINDE / 26/06/2010
2010-07-07AA30/04/10 TOTAL EXEMPTION SMALL
2009-08-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-05169GBP IC 4000/2667 20/10/08 GBP SR 1333@1=1333
2008-11-03RES01ALTER ARTICLES 20/10/2008
2008-11-03RES13AUTHORISE TO RAISE SUM/LOAN 20/10/2008
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD HOLLIDAY
2008-10-30288aSECRETARY APPOINTED JULIAN ROSS HINDE
2008-07-04363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-25AA30/04/08 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-29363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-11363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-09363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-02363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-02363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-29363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-18363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-23363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-01363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-07395PARTICULARS OF MORTGAGE/CHARGE
1995-09-06395PARTICULARS OF MORTGAGE/CHARGE
1995-09-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-28363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1994-09-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-25363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)



Licences & Regulatory approval
We could not find any licences issued to C.C.T. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.C.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-08-31 Satisfied MICHAEL JOHN HOLROYD HALLAS
CHARGE OF WHOLE 1995-08-31 Satisfied MICHAEL JOHN HOLROYD HALLAS
MORTGAGE DEBENTURE 1990-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.C.T. LIMITED

Intangible Assets
Patents
We have not found any records of C.C.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.T. LIMITED
Trademarks
We have not found any records of C.C.T. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.C.T. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2013-01-30 GBP £524
Oadby Wigston Borough Council 2013-01-09 GBP £337

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.C.T. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.T. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.C.T. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.