Cts Analytical Limited CRAIGAVON


Founded in 1967, Cts Analytical, classified under reg no. NI007005 is an active company. Currently registered at Almac House BT63 5QD, Craigavon the company has been in the business for 57 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Alan A., Stephen C. and Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 24 July 2000 and Alan A. and Stephen C. have been with the company for the least time - from 31 May 2002. 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.

Cts Analytical Limited Address / Contact

Office Address Almac House
Office Address2 20 Seagoe Industrial Estate
Town Craigavon
Post code BT63 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007005
Date of Incorporation Fri, 4th Aug 1967
Industry Dormant Company
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Alan A.

Position: Director

Appointed: 31 May 2002

Stephen C.

Position: Director

Appointed: 31 May 2002

Robert D.

Position: Director

Appointed: 24 July 2000

Colin H.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 January 2023

Allen M.

Position: Director

Appointed: 31 May 2002

Resigned: 12 January 2010

Heather S.

Position: Secretary

Appointed: 24 July 2000

Resigned: 01 June 2005

David C.

Position: Director

Appointed: 24 July 2000

Resigned: 09 January 2002

Philip D.

Position: Director

Appointed: 24 July 2000

Resigned: 05 July 2013

Allyn K.

Position: Director

Appointed: 24 July 2000

Resigned: 31 May 2002

John K.

Position: Director

Appointed: 24 July 2000

Resigned: 31 May 2002

James M.

Position: Director

Appointed: 24 July 2000

Resigned: 29 May 2002

Clare P.

Position: Director

Appointed: 24 July 2000

Resigned: 31 October 2001

Alan A.

Position: Director

Appointed: 24 July 2000

Resigned: 09 January 2002

Kenneth R.

Position: Director

Appointed: 24 July 2000

Resigned: 29 May 2002

Stephen C.

Position: Director

Appointed: 24 July 2000

Resigned: 09 January 2002

Allen M.

Position: Director

Appointed: 24 July 2000

Resigned: 30 September 2001

Geoffrey E.

Position: Director

Appointed: 24 July 2000

Resigned: 31 May 2002

Paul M.

Position: Director

Appointed: 24 July 2000

Resigned: 31 March 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Napsco Limited from Craigavon, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Napsco Limited

Almac House 20 Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, BT63 5QD, Northern Ireland

Legal authority Northern Ireland
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni09788
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements