Warning: file_put_contents(c/12dee872f88414d843a4dd458450cbd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/1dee3d8182e63810225720bf0fcc32e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ctr Textile Distributors Ltd, PR8 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTR TEXTILE DISTRIBUTORS LTD

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

This company is commonly known as Ctr Textile Distributors Ltd. The company was founded 4 years ago and was given the registration number 12194211. The firm's registered office is in SOUTHPORT. You can find them at First Floor, 33 Liverpool Road, Birkdale, Southport, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CTR TEXTILE DISTRIBUTORS LTD
Company Number:12194211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:First Floor, 33 Liverpool Road, Birkdale, Southport, United Kingdom, PR8 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyle House, 8 Leicester Street, Suite 15, Southport, England, PR9 0HA

Director11 October 2021Active
352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ

Director06 September 2019Active
352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ

Director06 September 2019Active
Argyle House, 8 Leicester Street, Suite 15, Southport, England, PR9 0HA

Director11 October 2021Active
352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ

Director06 September 2019Active

People with Significant Control

Mr Antony Thomas Harrison
Notified on:06 September 2019
Status:Active
Date of birth:June 1961
Nationality:English
Country of residence:United Kingdom
Address:352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alfred Waller
Notified on:06 September 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Michael Shevloff
Notified on:06 September 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:352, Blackgate Lane, Tarleton, United Kingdom, PR4 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-05-01Address

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

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Address

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

Download
2020-06-29Address

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

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.