UKBizDB.co.uk

CTR HOLDINGS LIMITED

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

This company is commonly known as Ctr Holdings Limited. The company was founded 27 years ago and was given the registration number 03292570. The firm's registered office is in BIRMINGHAM. You can find them at 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CTR HOLDINGS LIMITED
Company Number:03292570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Port Hope Road, Sparkbrook, Birmingham, West Midlands, B11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Secretary23 January 1997Active
Fox Denton House, Sytchampton, Stourport-On-Severn, England, DY13 9TA

Director18 August 2000Active
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF

Director23 January 1997Active
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Director23 January 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 December 1996Active
The Ammersee 33 Church Street, Chasetown, Walsall, WS7 8QL

Director23 January 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 December 1996Active
33 Fabian Crescent, Shirley, Solihull, B90 2AA

Director23 January 1997Active

People with Significant Control

Mr James Joseph Blanchfield
Notified on:20 November 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:7, Port Hope Road, Birmingham, B11 1JS
Nature of control:
  • Significant influence or control
Mrs Diane Marie Upton
Notified on:30 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:7, Port Hope Road, Birmingham, B11 1JS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Heron Green Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:7, Port Hope Road, Birmingham, England, B11 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Paul Smith
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:7, Port Hope Road, Birmingham, B11 1JS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Change person director company with change date.

Download
2014-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.