UKBizDB.co.uk

CTL THREE LIMITED

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

This company is commonly known as Ctl Three Limited. The company was founded 19 years ago and was given the registration number 05489000. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CTL THREE LIMITED
Company Number:05489000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director15 June 2023Active
50 Victoria Road, Driffield, YO25 6TY

Secretary23 June 2005Active
40-42 Beverley Road, Hull, HU3 1YE

Secretary07 November 2017Active
14 Stockbridge Park, Elloughton, Brough, HU15 1JQ

Secretary07 January 2008Active
12 The Orchard, Tickton, HU17 9JE

Secretary27 November 2006Active
40-42 Beverley Road, Hull, HU3 1YE

Secretary24 September 2012Active
40-42 Beverley Road, Hull, HU3 1YE

Secretary31 March 2011Active
20, Wolfreton Garth, Kirk Ella, Hull, England, HU10 7AD

Director05 February 2016Active
35 Saint Bartholomews Way, Saltshouse Road, Hull, HU8 0FD

Director07 January 2008Active
58 Riplingham Road, Kirk Ella, Hull, HU10 7TR

Director23 June 2005Active
94, Valley Drive, Kirk Ella, Hull, England, HU10 7PW

Director05 February 2016Active
58, Gorton Road, Willerby, Hull, England, HU10 6LT

Director05 February 2016Active
12 The Orchard, Tickton, HU17 9JE

Director27 November 2006Active
40-42 Beverley Road, Hull, HU3 1YE

Director24 September 2012Active
15 Tranby Park, Jenny Brough Lane, Hessle, HU13 0TF

Director27 November 2006Active
7 Tansley Lane, Hornsea, HU18 1TS

Director27 November 2006Active
Conisbro, 30 Heads Lane, Hessle, Hull, HU13 0JH

Director27 November 2006Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active

People with Significant Control

Afh Group Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Laurance Worrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:40-42 Beverley Road, HU3 1YE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-07-07Accounts

Change account reference date company previous extended.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-01-22Capital

Capital alter shares redemption statement of capital.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-03-03Address

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

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Change account reference date company current shortened.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Capital

Capital alter shares redemption statement of capital.

Download
2019-04-16Capital

Capital alter shares subdivision.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-22Accounts

Change account reference date company previous shortened.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.