UKBizDB.co.uk

CTA FACILITIES LIMITED

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

This company is commonly known as Cta Facilities Limited. The company was founded 13 years ago and was given the registration number 07335817. The firm's registered office is in NEWPORT PAGNELL. You can find them at 22 St John Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CTA FACILITIES LIMITED
Company Number:07335817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, St John Street, Newport Pagnell, MK16 8HJ

Director05 April 2021Active
22, St John Street, Newport Pagnell, England, MK16 8HJ

Director04 August 2010Active
22, St John Street, Newport Pagnell, MK16 8HJ

Director05 April 2021Active

People with Significant Control

Mr Michael Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:22, St John Street, Newport Pagnell, MK16 8HJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Capital

Capital allotment shares.

Download
2018-05-23Capital

Capital name of class of shares.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.