This company is commonly known as Cth (gb) Limited. The company was founded 15 years ago and was given the registration number 06825820. The firm's registered office is in RIPLEY. You can find them at Cattermole Buildings Market Place, Codnor, Ripley, Derbyshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CTH (GB) LIMITED |
---|---|---|
Company Number | : | 06825820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cattermole Buildings Market Place, Codnor, Ripley, Derbyshire, England, DE5 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Director | 30 July 2020 | Active |
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Secretary | 30 July 2020 | Active |
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Secretary | 11 December 2020 | Active |
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Secretary | 19 March 2009 | Active |
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Director | 19 March 2009 | Active |
2 Dimple Villas, Dimple Lane, Crich, Matlock, DE4 5BQ | Director | 19 March 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 20 February 2009 | Active |
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA | Director | 19 March 2009 | Active |
Jensten Group Limited | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coversure House, Vantage Park, Huntingdon, England, PE29 6SR |
Nature of control | : |
|
Daju Ltd | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cattermole Buildings, Market Place, Ripley, England, DE5 9QA |
Nature of control | : |
|
Daju Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shanakiel, Ilkeston Road, Heanor, England, DE75 7DT |
Nature of control | : |
|
Mr David Tucker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cattermole Buildings, Market Place, Ripley, England, DE5 9QA |
Nature of control | : |
|
Mr Justin Michael Peter Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cattermole Buildings, Market Place, Ripley, England, DE5 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Address | Change sail address company with new address. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Officers | Appoint person secretary company with name date. | Download |
2020-12-12 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Incorporation | Memorandum articles. | Download |
2020-08-26 | Change of constitution | Statement of companys objects. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-22 | Capital | Capital name of class of shares. | Download |
2020-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Accounts | Change account reference date company current extended. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.