Warning: file_put_contents(c/5e562456d08fda2d5aae4369ba6e5a11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ctg Limited, TS11 6HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTG LIMITED

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

This company is commonly known as Ctg Limited. The company was founded 16 years ago and was given the registration number 06473414. The firm's registered office is in REDCAR. You can find them at C/o Weyfringe Limited, Longbeck, Road, Marske-by-the-sea, Redcar, Cleveland. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CTG LIMITED
Company Number:06473414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:C/o Weyfringe Limited, Longbeck, Road, Marske-by-the-sea, Redcar, Cleveland, TS11 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Secretary30 January 2008Active
Ctg Limited, Longbeck Road, Marske, Redcar, TS11 6HQ

Director30 January 2008Active
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director27 April 2021Active
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director17 January 2024Active
Westminster, St Mark's Court, Teesdale, Stockton On Tees, TS17 6QP

Corporate Secretary15 January 2008Active
Ctg Limited, Longbeck Road, Marske, Redcar, TS11 6HQ

Director01 February 2009Active
Ctg Limited, Longbeck Road, Marske, Redcar, TS11 6HQ

Director30 January 2008Active
Westminster, St Mark's Court, Teesdale, Stockton On Tees, TS17 6QP

Director15 January 2008Active
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director31 March 2015Active
Weyfringe Limited, Longbeck Road, Marske-By-The-Sea, Redcar, England, TS11 6HQ

Director01 April 2019Active
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director20 April 2020Active
Ctg Limited, Longbeck Road, Marske, Redcar, TS11 6HQ

Director30 January 2008Active
Ctg Limited, Longbeck Road, Marske, Redcar, TS11 6HQ

Director30 January 2008Active
C/O Weyfringe Limited, Longbeck, Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director20 April 2020Active

People with Significant Control

Cleveland Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Weyfringe Limited, Longbeck Road, Redcar, United Kingdom, TS11 6HQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-01-23Address

Change sail address company with old address new address.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-06Address

Move registers to registered office company with new address.

Download
2019-06-06Address

Move registers to registered office company with new address.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.