Warning: file_put_contents(c/63855e07f29e2512f5c188bc9c93ead5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cthl 2020 Limited, BT9 7EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTHL 2020 LIMITED

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

This company is commonly known as Cthl 2020 Limited. The company was founded 8 years ago and was given the registration number NI634175. The firm's registered office is in BELFAST. You can find them at 355-367 Lisburn Road, , Belfast, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CTHL 2020 LIMITED
Company Number:NI634175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2015
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:355-367 Lisburn Road, Belfast, Northern Ireland, BT9 7EP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
355-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director23 March 2020Active
355-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director30 December 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
355, Lisburn Road, Belfast, United Kingdom, BT9 7EP

Director12 October 2015Active

People with Significant Control

Telecoms Management Limited
Notified on:25 October 2018
Status:Active
Country of residence:Northern Ireland
Address:107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Scott Gordon Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Northern Ireland
Address:355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP
Nature of control:
  • Ownership of shares 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 (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
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Change account reference date company previous extended.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.