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..
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 | : |
|
Registered Address | : | 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands, B11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Secretary | 23 January 1997 | Active |
Fox Denton House, Sytchampton, Stourport-On-Severn, England, DY13 9TA | Director | 18 August 2000 | Active |
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF | Director | 23 January 1997 | Active |
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Director | 23 January 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 16 December 1996 | Active |
The Ammersee 33 Church Street, Chasetown, Walsall, WS7 8QL | Director | 23 January 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 16 December 1996 | Active |
33 Fabian Crescent, Shirley, Solihull, B90 2AA | Director | 23 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-08 | Dissolution | Dissolution application strike off company. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Officers | Change person director company with change date. | Download |
2015-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Officers | Change person director company with change date. | Download |
2014-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.