This company is commonly known as Ct2 Limited. The company was founded 18 years ago and was given the registration number 05639862. The firm's registered office is in READING. You can find them at 11 The Markham Centre Station Road, Theale, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CT2 LIMITED |
---|---|---|
Company Number | : | 05639862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Markham Centre Station Road, Theale, Reading, Berkshire, RG7 4PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN | Director | 30 December 2017 | Active |
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN | Director | 16 April 2022 | Active |
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN | Director | 11 February 2013 | Active |
Little Herons, Riverview Road, Pangbourne, Reading, United Kingdom, RG8 7AU | Secretary | 30 November 2005 | Active |
Beechcroft Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL | Secretary | 01 April 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 2005 | Active |
Rokeby, Tokers Green Lane, Tokers Green, Reading, RG4 9EB | Director | 01 April 2009 | Active |
11, Markham Centre, Theale, RG7 4PE | Director | 01 April 2010 | Active |
Unit A, Total Park, Station Road, Theale, Reading, England, RG7 4PN | Director | 30 November 2005 | Active |
8, Halfacre Close, Spencers Wood, Reading, England, RG7 1DZ | Director | 06 September 2013 | Active |
11 The Markham Centre, Station Road, Theale, Reading, RG7 4PE | Director | 24 January 2014 | Active |
The Thatched White Cottage, Sill Bridge Lane, Waltham St. Lawrence, Reading, England, RG10 0NT | Director | 17 September 2013 | Active |
Ct2 Holdings Ltd | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 The Markham Centre, Station Road, Reading, England, RG7 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-26 | Accounts | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Capital | Capital allotment shares. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.