UKBizDB.co.uk

C.T.M. EQUIPMENT LIMITED

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

This company is commonly known as C.t.m. Equipment Limited. The company was founded 22 years ago and was given the registration number 04335872. The firm's registered office is in BARNSLEY. You can find them at Unit E, Zenith Park, Whaley Road, Claycliffe, Barnsley, South Yorkshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:C.T.M. EQUIPMENT LIMITED
Company Number:04335872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Unit E, Zenith Park, Whaley Road, Claycliffe, Barnsley, South Yorkshire, S75 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Zenith Park,, Whaley Road, Claycliffe, Barnsley, S75 1HT

Secretary07 December 2001Active
Unit E, Zenith Park,, Whaley Road, Claycliffe, Barnsley, S75 1HT

Director01 January 2014Active
Unit E, Zenith Park,, Whaley Road, Claycliffe, Barnsley, England, S75 1HT

Director23 February 2011Active
Unit E, Zenith Park,, Whaley Road, Claycliffe, Barnsley, S75 1HT

Director07 December 2001Active
Unit E, Zenith Park,, Whaley Road, Claycliffe, Barnsley, S75 1HT

Director07 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 December 2001Active
7 Fairlea, Denton, Manchester, M34 6BT

Director01 August 2007Active
18 Cleyhill Gardens, Chapmanslade, Westbury, BA13 4EX

Director07 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 December 2001Active

People with Significant Control

Mrs Ruth Elizabeth Wootton
Notified on:10 December 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit E, Zenith Park,, Whaley Road, Barnsley, S75 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Richard Wootton
Notified on:10 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Unit E, Zenith Park,, Whaley Road, Barnsley, S75 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-20Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.