This company is commonly known as Ctc Consultants (uk) Limited. The company was founded 13 years ago and was given the registration number 07461841. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CTC CONSULTANTS (UK) LIMITED |
---|---|---|
Company Number | : | 07461841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, United Kingdom, BN3 2JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ | Director | 07 December 2010 | Active |
201, Dyke Road, Hove, United Kingdom, BN3 1TL | Director | 01 January 2011 | Active |
Linnards, The Green, Pirbright, Woking, GU24 0JF | Director | 07 December 2010 | Active |
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ | Director | 07 December 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 07 December 2010 | Active |
Mrs Catherine Frances Cobley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ |
Nature of control | : |
|
Mr Timothy James Flesher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ |
Nature of control | : |
|
Christopher Saint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Intergen House, Hove, United Kingdom, BN3 2JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-19 | Dissolution | Dissolution application strike off company. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Address | Change registered office address company with date old address new address. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Officers | Termination director company with name. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.