Warning: file_put_contents(c/4cb691cfdeae963e4f33d83bfb9bd44c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/06822111e29a0f3a7cf3cddae7f3593c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4a82ea227a1e79cff85965344148df90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ct2 Holdings Limited, RG7 4PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CT2 HOLDINGS LIMITED

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

This company is commonly known as Ct2 Holdings Limited. The company was founded 11 years ago and was given the registration number 08257387. The firm's registered office is in READING. You can find them at 11 The Markham Centre, The Markham Centre, Station Road Theale, Reading, Berkshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CT2 HOLDINGS LIMITED
Company Number:08257387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:11 The Markham Centre, The Markham Centre, Station Road Theale, Reading, Berkshire, RG7 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director23 November 2020Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director30 December 2017Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director23 January 2018Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director21 October 2020Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director17 October 2012Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director23 January 2018Active
8, Halfacre Close, Spencers Wood, Reading, United Kingdom, RG7 1DZ

Secretary17 October 2012Active
Pointwell Mill Cottage, Pointwell Lane, Coggeshall, Colchester, England, CO6 1RH

Director05 February 2016Active
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN

Director17 October 2012Active
8, Halfacre Close, Spencers Wood, Reading, United Kingdom, RG7 1DZ

Director17 October 2012Active
11, The Markham Centre, The Markham Centre, Station Road Theale, Reading, RG7 4PE

Director21 November 2014Active
The Thatched White Cottage,, Sill Bridge Lane, Waltham St. Lawrence, Reading, England, RG10 0NT

Director05 February 2016Active

People with Significant Control

Mr Tor Erland Fyksen
Notified on:11 July 2019
Status:Active
Date of birth:September 1964
Nationality:Norwegian
Country of residence:Luxembourg
Address:31-38, Grand Rue, L-1660, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Just Arne Storvik
Notified on:11 July 2019
Status:Active
Date of birth:September 1964
Nationality:Norwegian
Country of residence:Portugal
Address:Rua Dom Afonso Henriques 217, Apartamento 9 Am, 2765-571 Estoril, Portugal,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.