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

Cte Uk Limited ENDERBY


Founded in 2002, Cte Uk, classified under reg no. 04396167 is an active company. Currently registered at Unit L Feldspar Close LE19 4SD, Enderby the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Craig R., Lorenzo C. and Marco G.. Of them, Marco G. has been with the company the longest, being appointed on 1 July 2016 and Craig R. has been with the company for the least time - from 1 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cte Uk Limited Address / Contact

Office Address Unit L Feldspar Close
Office Address2 Warren Park
Town Enderby
Post code LE19 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04396167
Date of Incorporation Fri, 15th Mar 2002
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Craig R.

Position: Director

Appointed: 01 January 2019

Lorenzo C.

Position: Director

Appointed: 18 January 2017

Marco G.

Position: Director

Appointed: 01 July 2016

Graeme H.

Position: Director

Appointed: 19 December 2013

Resigned: 31 December 2018

Rosario P.

Position: Director

Appointed: 19 December 2013

Resigned: 30 June 2016

Michele H.

Position: Director

Appointed: 19 October 2009

Resigned: 18 January 2017

Luca P.

Position: Director

Appointed: 19 October 2009

Resigned: 19 December 2013

Gregory A.

Position: Secretary

Appointed: 09 January 2008

Resigned: 04 August 2009

Peter E.

Position: Director

Appointed: 25 July 2002

Resigned: 09 January 2008

Peter E.

Position: Secretary

Appointed: 25 July 2002

Resigned: 09 January 2008

Peter P.

Position: Director

Appointed: 25 July 2002

Resigned: 04 August 2009

Brian K.

Position: Director

Appointed: 25 July 2002

Resigned: 19 December 2013

London Law Services Limited

Position: Nominee Director

Appointed: 15 March 2002

Resigned: 15 March 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

Giampaolo P.

Position: Secretary

Appointed: 15 March 2002

Resigned: 25 July 2002

Lorenzo C.

Position: Director

Appointed: 15 March 2002

Resigned: 19 October 2009

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Lorenzo C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lorenzo C.

Notified on 6 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand383 4891 079 511752 605460 753699 9791 388 180679 866
Current Assets2 202 1372 491 6312 446 1702 084 2412 320 5392 080 1222 132 911
Debtors388 294360 365693 817829 198565 817335 036766 269
Net Assets Liabilities1 164 4421 215 1331 244 0721 256 1161 291 6471 032 9001 068 184
Other Debtors17 80017 28523 40520 39220 39220 39222 392
Property Plant Equipment41 05785 89559 62220 16959 51757 58030 484
Total Inventories1 430 3541 051 755999 748794 2901 054 743356 906686 776
Other
Accrued Liabilities Deferred Income32 55635 43718 36720 76831 001100 95430 774
Accumulated Depreciation Impairment Property Plant Equipment99 66578 657110 15780 23269 74392 76575 822
Amounts Owed To Group Undertakings514 377685 163763 848557 161744 965799 428514 958
Average Number Employees During Period6789999
Corporation Tax Payable45 11314 12716 0988 5215 93037 31017 716
Creditors18 08441 9191 261 431848 2191 080 5511 097 1821 091 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 500 49 18529 438 35 269
Disposals Property Plant Equipment 45 500 76 40029 868 58 377
Finance Lease Liabilities Present Value Total18 08441 91941 310    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 44 14246 28152 93049 95646 63250 707
Increase Decrease In Property Plant Equipment 49 217     
Increase From Depreciation Charge For Year Property Plant Equipment 24 49231 50019 26018 94923 02218 326
Net Current Assets Liabilities1 142 5951 175 4781 184 7391 236 0221 239 988982 9401 041 215
Number Shares Issued Fully Paid 500 000500 000500 000500 000500 000500 000
Other Creditors121212    
Other Taxation Social Security Payable16 03816 36819 76113 5929 70611 75017 982
Par Value Share 111111
Prepayments Accrued Income20 31921 51821 07623 24722 33021 00723 573
Property Plant Equipment Gross Cost140 722164 552169 779100 401129 260150 345106 306
Provisions For Liabilities Balance Sheet Subtotal1 1264 321289757 8587 6203 515
Total Additions Including From Business Combinations Property Plant Equipment 69 3305 2277 02258 72721 08514 338
Total Assets Less Current Liabilities1 183 6521 261 3731 244 3611 256 1911 299 5051 040 5201 071 699
Trade Creditors Trade Payables379 702442 500357 13683 076170 09158 991231 192
Trade Debtors Trade Receivables350 175321 562649 336785 559523 095293 637720 304

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements