UKBizDB.co.uk

CBTC LTD

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

This company is commonly known as Cbtc Ltd. The company was founded 17 years ago and was given the registration number 06227481. The firm's registered office is in NORTHAMPTON. You can find them at 1st Floor, 9 George Row, Northampton, Northamptonshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CBTC LTD
Company Number:06227481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, 9 George Row, Northampton, Northamptonshire, United Kingdom, NN1 1DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director20 July 2018Active
213 Westfield Road, Southsea, Portsmouth, PO4 9ER

Secretary26 April 2007Active
1st Floor, 9 George Row, Northampton, United Kingdom, NN1 1DF

Director23 March 2009Active
213 Westfield Road, Southsea, Portsmouth, PO4 9ER

Director26 April 2007Active

People with Significant Control

Mr Michael Martin Ryan
Notified on:20 July 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abc Incorporation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, Smisby Road, Ashby-De-La-Zouch, England, LE65 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 9 George Row, Northampton, United Kingdom, NN1 1DF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Officers

Change person director company with change date.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Address

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

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Address

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

Download
2018-07-17Accounts

Change account reference date company previous extended.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.