UKBizDB.co.uk

CTMLJS LIMITED

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

This company is commonly known as Ctmljs Limited. The company was founded 13 years ago and was given the registration number 07307380. The firm's registered office is in ST. ASAPH. You can find them at Irish Square, Upper Denbigh Road, St. Asaph, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CTMLJS LIMITED
Company Number:07307380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St. Asaph, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irish Square, Upper Denbigh Road, St. Asaph, United Kingdom, LL17 0RN

Director07 July 2010Active
Irish Square, Upper Denbigh Road, St. Asaph, United Kingdom, LL17 0RN

Director07 July 2010Active

People with Significant Control

Mr Clive Michael Tucker
Notified on:16 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Lloyd
Notified on:16 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Wales
Address:Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Michael Tucker
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Edward Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Wales
Address:Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
R Williams Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:22 Holywell Road, Flint, Wales, CH6 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.