UKBizDB.co.uk

CTR SOLUTIONS LTD

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

This company is commonly known as Ctr Solutions Ltd. The company was founded 11 years ago and was given the registration number 08387722. The firm's registered office is in OLDHAM. You can find them at C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:CTR SOLUTIONS LTD
Company Number:08387722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House 1a, Elms Square, Bury New Road, Whitefield, M45 7TA

Director04 February 2013Active
C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL

Director04 February 2013Active
Unit 3-7, Littlemoss Business Park, Littlemoss Road, Droylsden, United Kingdom, M43 7EF

Director04 February 2013Active

People with Significant Control

Mr Christopher Simon Hughes
Notified on:21 July 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Adam Hughes
Notified on:21 July 2020
Status:Active
Date of birth:September 1975
Nationality:British
Address:Leonard Curtis House 1a, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Hughes
Notified on:21 July 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ashleigh Adele Hughes
Notified on:21 July 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Path Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 3-7 Littlemoss Business Park, Littlemoss Road, Manchester, England, M43 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Path Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
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
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Insolvency

Liquidation disclaimer notice.

Download
2022-08-31Address

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

Download
2022-08-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-31Resolution

Resolution.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.