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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, King Street, London, England, EC2V 8EG | Corporate Secretary | 01 July 2018 | Active |
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH | Director | 01 December 2017 | Active |
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316 | Director | 01 December 2017 | Active |
Ctdi Gmbh, Stephanstr. 4-8, Malsch, Germany, 76316 | Director | 01 December 2017 | Active |
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR | Secretary | 11 January 2000 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Secretary | 24 January 2007 | Active |
24 Ovitts Close, Winslow, Buckingham, MK18 3QD | Secretary | 09 September 1994 | Active |
Duck Lane Cottage Duck Lane, Maids Moreton, Buckingham, MK18 1RG | Secretary | 25 September 1998 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 31 May 2007 | Active |
4, Elm Place Old Witney Road, Eynsham, Witney, United Kingdom, OX29 4BD | Secretary | 01 July 2010 | Active |
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 01 October 2014 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Corporate Secretary | 01 June 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1994 | Active |
37 Wynnstay Gardens, London, W8 6UT | Director | 26 April 2005 | Active |
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ | Director | 10 March 1998 | Active |
Failand Hill House Horse Race Lane, Lower Failand, Bristol, BS8 3TY | Director | 01 September 1997 | Active |
The Old Rickyard, Sydenham Road, Sydenham, OX39 4LR | Director | 09 September 1994 | Active |
35 Palmerston Road, Wimbledon, London, SW19 1PG | Director | 24 January 2007 | Active |
24 Ovitts Close, Winslow, Buckingham, MK18 3QD | Director | 09 September 1994 | Active |
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH | Director | 21 March 2012 | Active |
16 Av Emile Deschanel, Paris, France, FOREIGN | Director | 24 May 2005 | Active |
Watford Court Spinney Church Street, Watford, Northampton, NN6 7UR | Director | 05 August 1998 | Active |
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH | Director | 04 April 2016 | Active |
4, Elm Place Old Witney Road, Eynsham, Witney, United Kingdom, OX29 4BD | Director | 07 June 2010 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 14 September 2007 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 21 March 2007 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 06 June 2006 | Active |
4th, Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP | Director | 01 July 2014 | Active |
The Long House, Hillesden Road, Gawcott, Buckingham, MK18 4JF | Director | 27 February 2001 | Active |
4 Woodstock Close, Oxford, OX2 8DB | Director | 15 April 2002 | Active |
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH | Director | 04 April 2016 | Active |
Featherstone Road, Wolverton Mill, United Kingdom, MK12 5TH | Director | 04 April 2016 | Active |
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW | Director | 27 May 1999 | Active |
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN | Director | 28 March 2011 | Active |
4 Queens Acre, Windsor, SL4 2BE | Director | 22 November 1999 | Active |
Ctdi Gmbh | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 4-8, Stehanstr, Malsch, Germany, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Capital | Legacy. | Download |
2022-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-23 | Insolvency | Legacy. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-15 | Capital | Legacy. | Download |
2021-12-15 | Insolvency | Legacy. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Capital | Legacy. | Download |
2019-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-29 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.