UKBizDB.co.uk

CTC (WHOLESALERS) LIMITED

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

This company is commonly known as Ctc (wholesalers) Limited. The company was founded 41 years ago and was given the registration number 01727265. The firm's registered office is in EXETER. You can find them at Camel House, Thorverton Road Marsh Barton, Exeter, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CTC (WHOLESALERS) LIMITED
Company Number:01727265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1983
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Camel House, Thorverton Road Marsh Barton, Exeter, Devon, EX2 8FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director21 May 2018Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director-Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director21 May 2018Active
Camel House, Thorverton Road, Exeter, EX2 8FS

Secretary20 July 2010Active
5 Mitre Close, Bishopsteignton, Teignmouth, TQ14 9RY

Secretary-Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director21 May 2018Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director-Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director03 August 2002Active
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS

Director07 January 2016Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director21 May 2018Active
Camel House, Thorverton Road Marsh Barton, Exeter, EX2 8FS

Director03 August 2002Active

People with Significant Control

Ctc (Wholesalers) Holdings Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:Camel House, Thorverton Road, Exeter, England, EX2 8FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Moggers Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:1, Follaton Rise, Totnes, England, TQ9 5FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Andrew George Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Camel House, Thorverton Road, Exeter, United Kingdom,
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 (6 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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2021-08-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.