UKBizDB.co.uk

CTC 2008 LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Derby Road, Burton-on-trent, Staffordshire, DE13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derby Road, Burton-On-Trent, DE13 0BH

Secretary16 September 2009Active
Derby Road, Burton-On-Trent, DE13 0BH

Director05 August 2021Active
Derby Road, Burton-On-Trent, DE13 0BH

Director30 March 2012Active
Derby Road, Burton-On-Trent, DE13 0BH

Director16 November 1998Active
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH

Secretary06 July 1995Active
Reapers Cottage, Barton Blount, Church Broughton, DE65 5AT

Secretary-Active
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP

Secretary01 June 2001Active
Flat 3 Riley House, Ann Lane, London, SW10 0BS

Secretary28 July 2005Active
65a Ox Lane, Harpenden, AL5 4PH

Secretary01 January 1993Active
Derby Road, Burton-On-Trent, DE13 0BH

Director30 March 2012Active
17 Manor Rise, Lichfield, WS14 9SL

Director10 September 2003Active
Beech House 35 Burton Road, Repton, Derby, DE65 6FN

Director-Active
The Old Rectory Church Lane, Dalbury, Ashbourne, DE6 5BR

Director03 November 1997Active
466 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4EL

Director03 May 2005Active
Beech House 35 Burton Road, Repton, Derby, DE65 6FN

Director01 November 1992Active
19 Kensington Oval, Lichfield, WS13 6NR

Director02 January 2007Active
The Firs, Spring Meadow, Halesowen, B63 4NH

Director01 January 1993Active
19, Kensington Oval, Lichfield, WS13 6NR

Director01 April 2008Active
Somersal End, Somersal Herbert, Ashbourne, DE6 5PD

Director01 April 2002Active
Via Mylius 6, 16128 Genova, Italy,

Director06 March 2000Active
31 Highgrove Close, Stretton, Burton On Trent, DE13 0ES

Director10 March 1999Active
62 Falconers Field, Harpenden, AL5 3ET

Director-Active
20b, The Close, Lichfield, WS13 7LD

Director15 June 1995Active
Beech House, 35 Burton Road, Repton, DE65 6FN

Director18 October 1993Active
14 Barby Road, Kilsby, Rugby, CV23 8XD

Director01 January 1997Active
Via Moscova 46, Milano 20121, Italy, FOREIGN

Director01 May 1992Active
Alveston, 55 Savey Lane, Yoxall, Burton On Trent, DE13 8PD

Director01 September 1999Active
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

Director01 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.