Company NameCTEK Network Solutions Limited
DirectorHoward John Haigh
Company StatusActive
Company Number04493431
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMy Howard John Haigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address199 Blue Hill Lane
Leeds
LS12 4PD
Secretary NameClaire Jones
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Edinburgh Road
Leeds
West Yorkshire
LS12 3RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitectek.co.uk
Telephone01274 643121
Telephone regionBradford

Location

Registered Address2b Red Lane Mill
Farsley
Pudsey
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1000 at £1H.j. Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,046
Current Liabilities£32,226

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Director's details changed for Mr Howard John Haigh on 12 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Howard John Haigh on 12 June 2014 (2 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
23 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Termination of appointment of Claire Jones as a secretary (1 page)
18 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of Claire Jones as a secretary (1 page)
18 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Howard John Haigh on 24 July 2010 (2 pages)
26 October 2010Director's details changed for Howard John Haigh on 24 July 2010 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 980
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 980
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 980
(3 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 October 2009Annual return made up to 24 July 2009 (4 pages)
18 October 2009Annual return made up to 24 July 2009 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Return made up to 24/07/08; full list of members (3 pages)
10 March 2009Return made up to 24/07/08; full list of members (3 pages)
3 November 2008Ad 21/10/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
3 November 2008Ad 21/10/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 October 2007Return made up to 24/07/07; full list of members (2 pages)
19 October 2007Return made up to 24/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2006Return made up to 24/07/06; full list of members (2 pages)
15 November 2006Return made up to 24/07/06; full list of members (2 pages)
5 October 2005Return made up to 24/07/05; full list of members (2 pages)
5 October 2005Return made up to 24/07/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2004Return made up to 24/07/04; full list of members (6 pages)
14 September 2004Return made up to 24/07/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 September 2003Return made up to 24/07/03; full list of members (6 pages)
23 September 2003Return made up to 24/07/03; full list of members (6 pages)
10 September 2003Registered office changed on 10/09/03 from: tyersal fforde, tyersal lane bradford west yorkshire BD4 0RB (1 page)
10 September 2003Registered office changed on 10/09/03 from: tyersal fforde, tyersal lane bradford west yorkshire BD4 0RB (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Registered office changed on 26/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (16 pages)
24 July 2002Incorporation (16 pages)