UKBizDB.co.uk

CTH (GB) LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Cattermole Buildings Market Place, Codnor, Ripley, Derbyshire, England, DE5 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Director30 July 2020Active
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Secretary30 July 2020Active
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Secretary11 December 2020Active
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Secretary19 March 2009Active
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Director19 March 2009Active
2 Dimple Villas, Dimple Lane, Crich, Matlock, DE4 5BQ

Director19 March 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director20 February 2009Active
Cattermole Buildings, Market Place, Codnor, Ripley, England, DE5 9QA

Director19 March 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daju Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shanakiel, Ilkeston Road, Heanor, England, DE75 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Officers

Appoint person secretary company with name date.

Download
2020-12-12Officers

Termination secretary company with name termination date.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Change of constitution

Statement of companys objects.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-22Capital

Capital variation of rights attached to shares.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-13Accounts

Change account reference date company current extended.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.