Company NameCTA Field Services Limited
DirectorRobert Anthony Day
Company StatusActive - Proposal to Strike off
Company Number05646387
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Anthony Day
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(1 year after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Paul Leslie Norman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Lymm
Warrington
Cheshire
WA13 0BL
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameEileen Monica Stelfox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Secretary NameMr Paul Leslie Norman
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Lymm
Warrington
Cheshire
WA13 0BL
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameKatherine Elizabeth Shears
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address35 Clevedon Road
Ingol
Preston
Lancashire
PR2 3YL
Secretary NameMrs Susan Milnes
StatusResigned
Appointed01 September 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressGeorges Court, Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Mr Robert Antony Day
83.33%
Ordinary A
1 at £1Caroline Day
16.67%
Ordinary B

Financials

Year2014
Net Worth£849,289
Cash£6
Current Liabilities£758,316

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

13 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 January 2021Confirmation statement made on 6 December 2020 with updates (6 pages)
7 August 2020Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 7 August 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
24 March 2016Termination of appointment of Susan Milnes as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Susan Milnes as a secretary on 24 March 2016 (1 page)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(4 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
(4 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
(4 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages)
10 December 2013Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
(4 pages)
10 December 2013Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages)
10 December 2013Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page)
10 December 2013Secretary's details changed for Mrs Susan Milnes on 1 January 2013 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6
(4 pages)
10 December 2013Director's details changed for Mr Robert Anthony Day on 1 January 2013 (2 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Memorandum and Articles of Association (5 pages)
7 July 2011Memorandum and Articles of Association (5 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(4 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Change of share class name or designation (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (3 pages)
2 April 2009Return made up to 06/12/08; full list of members (3 pages)
2 April 2009Return made up to 06/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Secretary appointed mrs susan milnes (1 page)
11 December 2008Appointment terminated secretary katherine shears (1 page)
11 December 2008Secretary appointed mrs susan milnes (1 page)
11 December 2008Appointment terminated secretary katherine shears (1 page)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 5-7 moss house, moss lane altrincham cheshire WA15 8GZ (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 5-7 moss house, moss lane altrincham cheshire WA15 8GZ (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
6 December 2005Incorporation (12 pages)
6 December 2005Incorporation (12 pages)