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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House 1a, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 04 February 2013 | Active |
C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL | Director | 04 February 2013 | Active |
Unit 3-7, Littlemoss Business Park, Littlemoss Road, Droylsden, United Kingdom, M43 7EF | Director | 04 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-22 | Insolvency | Liquidation disclaimer notice. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.