C.r.t. Plant Engineers Limited

General information

Name:

C.r.t. Plant Engineers Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 02268087

Incorporation date: 1988-06-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02268087 36 years ago, C.r.t. Plant Engineers Limited was set up as a Private Limited Company. The company's latest registration address is The Mills, Canal Street Derby. This enterprise's registered with SIC code 71129 which means Other engineering activities. C.r.t. Plant Engineers Ltd released its account information for the financial period up to Friday 30th September 2022. The company's most recent annual confirmation statement was released on Thursday 15th December 2022.

3 transactions have been registered in 2010 with a sum total of £567. Cooperation with the Derby City Council council covered the following areas: Transport Costs.

As found in this specific company's executives data, since 2006-03-13 there have been three directors: Deborah D., Jonathan W. and Cyril W.. In order to help the directors in their tasks, this particular company has been using the skills of Pamela W. as a secretary.

Financial data based on annual reports

Company staff

Pamela W.

Role: Secretary

Latest update: 7 February 2024

Deborah D.

Role: Director

Appointed: 13 March 2006

Latest update: 7 February 2024

Jonathan W.

Role: Director

Appointed: 06 April 2000

Latest update: 7 February 2024

Cyril W.

Role: Director

Appointed: 15 December 1991

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Pamela W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cyril W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Pamela W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cyril W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 December 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 5 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 December 2012
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Wincanton Close Ascot Drive

Post code:

DE24 8NB

City / Town:

Derby

HQ address,
2013

Address:

Wincanton Close Ascot Drive

Post code:

DE24 8NB

City / Town:

Derby

HQ address,
2014

Address:

Wincanton Close Ascot Drive

Post code:

DE24 8NB

City / Town:

Derby

HQ address,
2015

Address:

7 Wincanton Close Ascot Drive Industrial Estate

Post code:

DE24 8NJ

City / Town:

Derby

HQ address,
2016

Address:

7 Wincanton Close Ascot Drive Industrial Estate

Post code:

DE24 8NJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derby City Council 3 £ 566.51
2010-06-22 978272 £ 566.51 Transport Costs
2010-06-22 978272 £ 279.03 Transport Costs
2010-06-22 978272 £ -279.03 Transport Costs

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
  • 9900 : Support activities for other mining and quarrying
35
Company Age

Closest Companies - by postcode