Warning: file_put_contents(c/e0caf509761c2b731ea690d14839b10c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ctp Systems Limited, TN12 0QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTP SYSTEMS LIMITED

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

This company is commonly known as Ctp Systems Limited. The company was founded 22 years ago and was given the registration number 04502621. The firm's registered office is in STAPLEHURST, TONBRIDGE. You can find them at 4 Clinton Business Centre, Lodge Road, Staplehurst, Tonbridge, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CTP SYSTEMS LIMITED
Company Number:04502621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Clinton Business Centre, Lodge Road, Staplehurst, Tonbridge, Kent, TN12 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121b, Fernhead Road, London, England, W9 3EB

Secretary15 May 2012Active
Ashley House, Thorn Road, Marden, England, TN12 9LW

Director01 April 2014Active
Ashley House, Thorn Road, Marden, TN12 9LW

Director02 August 2002Active
Ashley House, Thorn Road, Marden, TN12 9LW

Secretary02 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 August 2002Active
1 Murray Court, Eddington Hill, Crawley, United Kingdom, RH11 9JX

Director19 October 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 August 2002Active
Ashley House, Thorn Road, Marden, TN12 9LW

Director02 August 2002Active
121b, Fernhead Road, London, England, W9 3EB

Director19 October 2021Active

People with Significant Control

Mrs Andrea Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit 4 Clinton Business Centre, Lodge Road, Staplehurst, England, TN12 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Ashley House, Ashley House, Marden, United Kingdom, TN19 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andrea Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Ashley House, Asley House, Marden, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.