You are here: bizstats.co.uk > a-z index > C list > CT list

Cte Supplies Limited WARRINGTON


Founded in 2003, Cte Supplies, classified under reg no. 04744154 is an active company. Currently registered at 697 Knutsford Road WA4 1JY, Warrington the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 4th July 2003 Cte Supplies Limited is no longer carrying the name Warrington Engineering.

Currently there are 2 directors in the the company, namely Andrew S. and Tracey S.. In addition one secretary - Andrew S. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Cte Supplies Limited Address / Contact

Office Address 697 Knutsford Road
Town Warrington
Post code WA4 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744154
Date of Incorporation Fri, 25th Apr 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Andrew S.

Position: Director

Appointed: 25 April 2003

Andrew S.

Position: Secretary

Appointed: 25 April 2003

Tracey S.

Position: Director

Appointed: 25 April 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Cte Group Limited from Warrington, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracey S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cte Group Limited

697 Knutsford Road, Warrington, WA4 1JY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11008167
Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Tracey S.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Warrington Engineering July 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 0361 7655629 53787 16133 83040 66647 732
Current Assets290 399337 569285 739458 050473 452527 761642 633513 488
Debtors210 720269 351218 700353 155289 979357 636475 625338 296
Net Assets Liabilities63 39354 42323 10312 1804 50210 74112 58415 471
Other Debtors4 3515 4945 62822 95620 94648 25127 93026 020
Property Plant Equipment95 557120 827108 999144 413133 331102 167126 173171 252
Total Inventories77 64366 45366 47795 35896 312136 295126 342127 460
Other
Accrued Liabilities Deferred Income 25 73228 93139 09749 274   
Accumulated Amortisation Impairment Intangible Assets186 500186 500186 500186 500186 500186 500186 500 
Accumulated Depreciation Impairment Property Plant Equipment105 770114 891149 873187 087198 868232 491235 703243 048
Average Number Employees During Period   1213141410
Bank Borrowings Overdrafts44 08633 14417 23314 372110 07584 94270 38647 526
Corporation Tax Payable 12 5609 5557 12715 642   
Creditors36 94774 63967 14063 374162 265100 165130 111153 723
Dividends Paid On Shares Interim  59 64045 64260 85049 963  
Finance Lease Liabilities Present Value Total 74 63949 90749 00252 19015 22359 725106 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 00028 00014 000   
Increase From Depreciation Charge For Year Property Plant Equipment 26 21934 98237 21436 85833 62331 92542 550
Intangible Assets Gross Cost186 500186 500186 500186 500186 500186 500186 500 
Net Current Assets Liabilities13 27917 237-9 891-57 50644 88617 88635 77720 945
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors36 94774 63915 000197 56752 190230 707311 924243 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 098  25 077   
Other Disposals Property Plant Equipment 40 035  43 877   
Other Taxation Social Security Payable60 56552 43638 52075 607119 229140 792140 795150 422
Par Value Share 11     
Property Plant Equipment Gross Cost201 329235 718258 872331 500332 199334 658361 876414 300
Provisions For Liabilities Balance Sheet Subtotal8 4969 0028 86511 35311 4509 14719 25523 003
Total Additions Including From Business Combinations Property Plant Equipment 74 42423 15472 62844 5762 45975 94998 111
Total Assets Less Current Liabilities108 836138 06499 10886 907178 217120 053161 950192 197
Trade Creditors Trade Payables99 941166 83798 024139 63573 54976 52498 66740 126
Trade Debtors Trade Receivables206 369263 857213 072330 199269 033309 385447 695312 276
Amount Specific Advance Or Credit Directors    17 46330 89921 13523 135
Amount Specific Advance Or Credit Made In Period Directors     60 1491 2362 000
Amount Specific Advance Or Credit Repaid In Period Directors     46 71311 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 71335 205
Disposals Property Plant Equipment      48 73145 687
Fixed Assets     102 167126 173171 252

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, March 2024
Free Download (11 pages)

Company search

Advertisements