Company NameCTT Technical Limited
DirectorsMichael Patrick Dunn and Christine Dunn
Company StatusActive
Company Number03652858
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NameMdtech Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Patrick Dunn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Higsons 93 Market Street
Farnworth
Bolton
Greater Manchester
BL4 7NS
Director NameMrs Christine Dunn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(20 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Higsons 93 Market Street
Farnworth
Bolton
Greater Manchester
BL4 7NS
Secretary NameChristine Dunn
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Higsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christine Dunn
50.00%
Ordinary
50 at £1Michael Patrick Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£744
Current Liabilities£163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

29 June 2023Delivered on: 29 June 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Director's details changed for Michael Patrick Dunn on 25 August 2015 (2 pages)
12 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Director's details changed for Michael Patrick Dunn on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Michael Patrick Dunn on 7 April 2014 (2 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Secretary's details changed for Christine Dunn on 23 October 2009 (1 page)
16 November 2009Director's details changed for Michael Patrick Dunn on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 20/10/07; full list of members (3 pages)
1 February 2007Return made up to 20/10/06; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 20/10/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/04
(6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 20/10/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 20/10/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
15 October 2001Registered office changed on 15/10/01 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Ad 20/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
20 October 1998Incorporation (17 pages)