UKBizDB.co.uk

CTL SEAL LIMITED

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

This company is commonly known as Ctl Seal Limited. The company was founded 15 years ago and was given the registration number 06837452. The firm's registered office is in MEXBOROUGH. You can find them at Charles Thompson Uk Ltd Glasshouse Road, Kilnhurst, Mexborough, South Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CTL SEAL LIMITED
Company Number:06837452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Charles Thompson Uk Ltd Glasshouse Road, Kilnhurst, Mexborough, South Yorkshire, England, S64 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director05 March 2009Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director31 March 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Butterthwaite Lane, Ecclesfield, Sheffield, England, S35 9WA

Director24 November 2021Active
Maple House, Moorgate Grove Moorgate, Rotherham, S60 2TR

Director05 March 2009Active
Cedar House Fern Hollow, Wickersley, Rotherham, S66 1EL

Director05 March 2009Active

People with Significant Control

Diamond Engineering Group Limited
Notified on:31 March 2021
Status:Active
Country of residence:United Kingdom
Address:Butterthwaite Business Park, Head Office, Sheffield, United Kingdom, S35 9WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Charles Thompson Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charles Thompson Ltd, Glasshouse Road, Mexborough, England, S64 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Address

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

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.