Cts Projects Limited

DataGardener
live
Medium

Cts Projects Limited

ni060713Private Limited With Share Capital

Unit B2, Milltown East Ind Est, Upper Dromore Road, BT343PN
Incorporated

30/08/2006

Company Age

19 years

Directors

6

Employees

145

SIC Code

43220

Risk

low risk

Company Overview

Registration, classification & business activity

Cts Projects Limited (ni060713) is a private limited with share capital incorporated on 30/08/2006 (19 years old) and registered in upper dromore road, BT343PN. The company operates under SIC code 43220 and is classified as Medium.

Private Limited With Share Capital
SIC: 43220
Medium
Incorporated 30/08/2006
BT343PN
145 employees

Financial Overview

Total Assets

£12.67M

Liabilities

£10.96M

Net Assets

£1.71M

Turnover

£45.26M

Cash

£2.21M

Key Metrics

145

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2025
Resolution
Category:Resolution
Date:12-11-2025
Memorandum Articles
Category:Incorporation
Date:21-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:18-09-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:18-09-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:10-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Capital Alter Shares Subdivision
Category:Capital
Date:14-05-2025
Capital Allotment Shares
Category:Capital
Date:14-05-2025
Resolution
Category:Resolution
Date:14-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Capital Cancellation Shares
Category:Capital
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-10-2013
Memorandum Articles
Category:Incorporation
Date:28-10-2013
Resolution
Category:Resolution
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Capital Allotment Shares
Category:Capital
Date:18-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Capital Allotment Shares
Category:Capital
Date:27-10-2009
Legacy
Category:Capital
Date:26-09-2009
Legacy
Category:Accounts
Date:12-12-2008
Legacy
Category:Capital
Date:12-12-2008
Resolution
Category:Resolution
Date:11-09-2008
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Capital
Date:29-08-2008
Legacy
Category:Incorporation
Date:29-08-2008
Resolution
Category:Resolution
Date:29-08-2008
Legacy
Category:Accounts
Date:03-01-2008
Legacy
Category:Annual Return
Date:30-08-2007
Legacy
Category:Address
Date:18-10-2006
Legacy
Category:Officers
Date:18-10-2006
Legacy
Category:Officers
Date:18-10-2006
Incorporation Company
Category:Incorporation
Date:30-08-2006

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit B2, Milltown East Ind Estat, Upper Dromore Road, Warrenpoint, Newry, County Down, BT343PN

Contact

0284175229
wearects.net
Unit B2, Milltown East Ind Est, Upper Dromore Road, BT343PN