UKBizDB.co.uk

CTDI (DEPOT) SERVICES LTD

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

This company is commonly known as Ctdi (depot) Services Ltd. The company was founded 29 years ago and was given the registration number 02966414. The firm's registered office is in WOLVERTON MILL. You can find them at Featherstone Road, , Wolverton Mill, Milton Keynes. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CTDI (DEPOT) SERVICES LTD
Company Number:02966414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, King Street, London, England, EC2V 8EG

Corporate Secretary01 July 2018Active
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH

Director01 December 2017Active
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316

Director01 December 2017Active
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316

Director01 December 2017Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Secretary11 January 2000Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Secretary24 January 2007Active
24 Ovitts Close, Winslow, Buckingham, MK18 3QD

Secretary09 September 1994Active
Duck Lane Cottage Duck Lane, Maids Moreton, Buckingham, MK18 1RG

Secretary25 September 1998Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary31 May 2007Active
4, Elm Place Old Witney Road, Eynsham, Witney, United Kingdom, OX29 4BD

Secretary01 July 2010Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 October 2014Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary01 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1994Active
37 Wynnstay Gardens, London, W8 6UT

Director26 April 2005Active
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ

Director10 March 1998Active
Failand Hill House Horse Race Lane, Lower Failand, Bristol, BS8 3TY

Director01 September 1997Active
The Old Rickyard, Sydenham Road, Sydenham, OX39 4LR

Director09 September 1994Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Director24 January 2007Active
24 Ovitts Close, Winslow, Buckingham, MK18 3QD

Director09 September 1994Active
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH

Director21 March 2012Active
16 Av Emile Deschanel, Paris, France, FOREIGN

Director24 May 2005Active
Watford Court Spinney Church Street, Watford, Northampton, NN6 7UR

Director05 August 1998Active
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH

Director04 April 2016Active
4, Elm Place Old Witney Road, Eynsham, Witney, United Kingdom, OX29 4BD

Director07 June 2010Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director14 September 2007Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director21 March 2007Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director06 June 2006Active
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director01 July 2014Active
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director27 February 2001Active
4 Woodstock Close, Oxford, OX2 8DB

Director15 April 2002Active
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH

Director04 April 2016Active
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH

Director04 April 2016Active
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW

Director27 May 1999Active
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN

Director28 March 2011Active
4 Queens Acre, Windsor, SL4 2BE

Director22 November 1999Active

People with Significant Control

Ctdi Gmbh
Notified on:15 October 2019
Status:Active
Country of residence:Germany
Address:4-8, Stehanstr, Malsch, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ctdi Repair Services Limited
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:Ctdi Repair Services Limited, Featherstone Road, Milton Keynes, England, MK12 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Change corporate secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Legacy.

Download
2022-06-23Capital

Capital statement capital company with date currency figure.

Download
2022-06-23Insolvency

Legacy.

Download
2022-06-23Resolution

Resolution.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Capital

Capital statement capital company with date currency figure.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-11-29Capital

Legacy.

Download
2019-11-29Capital

Capital statement capital company with date currency figure.

Download
2019-11-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.