UKBizDB.co.uk

CTCRCONTRACTORS LIMITED

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

This company is commonly known as Ctcrcontractors Limited. The company was founded 4 years ago and was given the registration number 12284449. The firm's registered office is in MILTON KEYNES. You can find them at 39a Ctcr Contractors Limited Unit 404, Storage King 39a Barton Road, Milton Keynes, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CTCRCONTRACTORS LIMITED
Company Number:12284449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:39a Ctcr Contractors Limited Unit 404, Storage King 39a Barton Road, Milton Keynes, England, MK2 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181-183, Station Lane, Hornchurch, United Kingdom, RM12 6LL

Director28 October 2019Active
39a, Ctcr Contractors Limited Unit 404, Storage King 39a Barton Road, Milton Keynes, England, MK2 3HW

Secretary11 May 2020Active
70, Drayhorse Crescent, Woburn Sands, Milton Keynes, England, MK17 8UD

Secretary29 January 2020Active
39a, Ctcr Contractors Limited Unit 404, Storage King 39a Barton Road, Milton Keynes, England, MK2 3HW

Director11 May 2020Active
39a, Ctcr Contractors Limited Unit 404, Storage King 39a Barton Road, Milton Keynes, England, MK2 3HW

Director11 May 2020Active
70 Drayhorse Crescent, Drayhorse Crescent, Woburn Sands, Milton Keynes, England, MK17 8GU

Director23 April 2020Active

People with Significant Control

Miss Stacey Anne Murray
Notified on:28 October 2019
Status:Active
Date of birth:March 1976
Nationality:Scottish
Country of residence:Scotland
Address:12, Newstead Gardens, Glasgow, Scotland, G23 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michaela Elizabeth Anderton
Notified on:28 October 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:181-183, Station Lane, Hornchurch, United Kingdom, RM12 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.