UKBizDB.co.uk

C T TOOLING LIMITED

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

This company is commonly known as C T Tooling Limited. The company was founded 30 years ago and was given the registration number 02884696. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:C T TOOLING LIMITED
Company Number:02884696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 January 1994
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bamfield Chapel Street, East Meon, Petersfield, GU32 1NR

Secretary26 May 2000Active
Bamfield, Chapel Street, East Meon, GU32 1NR

Director04 April 2012Active
Bamfield, Chapel Street, East Meon, GU32 1NR

Director06 January 1994Active
Bamfield, Chapel Street, East Meon, GU32 1NR

Secretary06 January 1994Active
18 Avenue Road, Belmont, Sutton, SM2 6JD

Corporate Secretary05 January 1994Active
18 Avenue Road, Belmont, SM2 6JD

Director05 January 1994Active
2 Beckham Lane, Petersfield, Hampshire,

Director06 January 1994Active

People with Significant Control

Mrs Christine Susan Forster
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Bamfield, Chapel Street, East Meon, GU32 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Terence Colin Forster
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Bamfield,, Chapel Street,, East Meon,, GU32 1NR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Address

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

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Accounts

Accounts with accounts type total exemption small.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-27Accounts

Accounts with accounts type total exemption small.

Download
2012-04-17Officers

Appoint person director company with name.

Download
2012-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-03Accounts

Accounts with accounts type total exemption small.

Download
2011-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.