UKBizDB.co.uk

CTP MOULDED GEARS LIMITED

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

This company is commonly known as Ctp Moulded Gears Limited. The company was founded 60 years ago and was given the registration number 00778764. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CTP MOULDED GEARS LIMITED
Company Number:00778764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 June 2003Active
70 Bushey Mill Crescent, Watford, WD24 7RD

Secretary01 March 1991Active
1 Cedar Copse, Bromley, BR1 2NY

Secretary-Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
21 Applecroft, Lower Stondon, Henlow, SG16 6NB

Secretary12 June 1998Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director20 March 1997Active
Hartsmailing Farm Steadings, Old Station Road, Stirling, FK7 7LU

Director01 January 2001Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
22 Dale Close, Hitchin, SG4 9AS

Director-Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 2003Active
Meadow Cottage Kinsbourne Green, Harpenden, AL5 3PZ

Director-Active
40 Cuckoo Hill Road, Pinner, HA5 1AX

Director-Active
11 Worcester Road, Hatfield, AL10 0DU

Director01 April 1999Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 February 2000Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
Roseacre, Sterling Road, Balloch, G83 8ER

Director01 January 2000Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
43 Haworth Crescent, Moorgate, Rotherham, S60 3BW

Director20 March 1997Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director01 December 2004Active
21 Applecroft, Lower Stondon, Henlow, SG16 6NB

Director06 March 1998Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director22 June 1998Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active
Mathon House, Mathon, Malvern, WR13 5PW

Director20 March 1997Active

People with Significant Control

Carclo Plc
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

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

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.