This company is commonly known as Ctc 2008 Limited. The company was founded 62 years ago and was given the registration number 00699470. The firm's registered office is in BURTON-ON-TRENT. You can find them at Derby Road, , Burton-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CTC 2008 LIMITED |
---|---|---|
Company Number | : | 00699470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Derby Road, Burton-on-trent, Staffordshire, DE13 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derby Road, Burton-On-Trent, DE13 0BH | Secretary | 16 September 2009 | Active |
Derby Road, Burton-On-Trent, DE13 0BH | Director | 05 August 2021 | Active |
Derby Road, Burton-On-Trent, DE13 0BH | Director | 30 March 2012 | Active |
Derby Road, Burton-On-Trent, DE13 0BH | Director | 16 November 1998 | Active |
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH | Secretary | 06 July 1995 | Active |
Reapers Cottage, Barton Blount, Church Broughton, DE65 5AT | Secretary | - | Active |
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP | Secretary | 01 June 2001 | Active |
Flat 3 Riley House, Ann Lane, London, SW10 0BS | Secretary | 28 July 2005 | Active |
65a Ox Lane, Harpenden, AL5 4PH | Secretary | 01 January 1993 | Active |
Derby Road, Burton-On-Trent, DE13 0BH | Director | 30 March 2012 | Active |
17 Manor Rise, Lichfield, WS14 9SL | Director | 10 September 2003 | Active |
Beech House 35 Burton Road, Repton, Derby, DE65 6FN | Director | - | Active |
The Old Rectory Church Lane, Dalbury, Ashbourne, DE6 5BR | Director | 03 November 1997 | Active |
466 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4EL | Director | 03 May 2005 | Active |
Beech House 35 Burton Road, Repton, Derby, DE65 6FN | Director | 01 November 1992 | Active |
19 Kensington Oval, Lichfield, WS13 6NR | Director | 02 January 2007 | Active |
The Firs, Spring Meadow, Halesowen, B63 4NH | Director | 01 January 1993 | Active |
19, Kensington Oval, Lichfield, WS13 6NR | Director | 01 April 2008 | Active |
Somersal End, Somersal Herbert, Ashbourne, DE6 5PD | Director | 01 April 2002 | Active |
Via Mylius 6, 16128 Genova, Italy, | Director | 06 March 2000 | Active |
31 Highgrove Close, Stretton, Burton On Trent, DE13 0ES | Director | 10 March 1999 | Active |
62 Falconers Field, Harpenden, AL5 3ET | Director | - | Active |
20b, The Close, Lichfield, WS13 7LD | Director | 15 June 1995 | Active |
Beech House, 35 Burton Road, Repton, DE65 6FN | Director | 18 October 1993 | Active |
14 Barby Road, Kilsby, Rugby, CV23 8XD | Director | 01 January 1997 | Active |
Via Moscova 46, Milano 20121, Italy, FOREIGN | Director | 01 May 1992 | Active |
Alveston, 55 Savey Lane, Yoxall, Burton On Trent, DE13 8PD | Director | 01 September 1999 | Active |
The Cottage Waldley, Doveridge, Ashbourne, DE6 5LR | Director | - | Active |
Reapers Cottage, Barton Blount, Church Broughton, DE65 5AT | Director | - | Active |
4 Chevin Bank, Hazelwood Road Duffield, Belper, DE56 4AA | Director | - | Active |
65a Ox Lane, Harpenden, AL5 4PH | Director | 01 January 1993 | Active |
Pirelli Uk Tyres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pirelli Tyres, Derby Road, Burton-On-Trent, England, DE13 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.