Warning: file_put_contents(c/a81c8310735c69d49a17a57552184eee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ctm (power) Limited, SW1Y 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTM (POWER) LIMITED

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

This company is commonly known as Ctm (power) Limited. The company was founded 21 years ago and was given the registration number 04646485. The firm's registered office is in LONDON. You can find them at 86 Jermyn Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CTM (POWER) LIMITED
Company Number:04646485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Jermyn Street, London, SW1Y 6AW

Director18 April 2011Active
86, Jermyn Street, London, SW1Y 6AW

Director18 April 2011Active
2 Maria Terrace, London, E1 4NE

Secretary23 April 2003Active
94 Brook Street, Erith, DA8 1JF

Corporate Secretary24 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 2003Active
24 Northcote Road, Tonbridge, TN9 1UD

Director06 March 2003Active
82 Ramsgill Drive, Ilford, IG2 7TP

Director06 March 2003Active
11 Forestholme Close, London, SE23 3UQ

Director24 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 January 2003Active

People with Significant Control

Mr Stefano Maffi
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:Italian
Address:86, Jermyn Street, London, SW1Y 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giovanni Maria Maffi
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Italian
Address:86, Jermyn Street, London, SW1Y 6AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-18Accounts

Accounts with accounts type total exemption small.

Download
2013-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.