UKBizDB.co.uk

C T P HOLDINGS 2012 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C T P Holdings 2012 Limited. The company was founded 11 years ago and was given the registration number 08226076. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building Broadway, , Letchworth Garden City, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:C T P HOLDINGS 2012 LIMITED
Company Number:08226076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Po Box 501 The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
499, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AH

Director24 September 2012Active
499, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AH

Director24 September 2012Active

People with Significant Control

Mrs Sibyl Arlene Hilton
Notified on:31 October 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Beaman
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Unit G4, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Hilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Capital

Capital alter shares subdivision.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Capital

Capital cancellation shares.

Download
2017-12-11Capital

Capital return purchase own shares.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company.

Download
2016-07-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.