UKBizDB.co.uk

CTRL ALT ESC LTD

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

This company is commonly known as Ctrl Alt Esc Ltd. The company was founded 7 years ago and was given the registration number 10604287. The firm's registered office is in MARGATE. You can find them at 10 Lonsdale Ave, , Margate, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CTRL ALT ESC LTD
Company Number:10604287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Lonsdale Ave, Margate, United Kingdom, CT9 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Secretary07 February 2017Active
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Director25 January 2018Active
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Director07 February 2017Active
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Director07 February 2017Active
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Director07 February 2017Active
10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE

Director25 January 2018Active
3, Burgess Close, Minster, Ramsgate, United Kingdom, CT12 4BD

Director07 February 2017Active

People with Significant Control

Mr Tony Musselbrook
Notified on:28 January 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:10 Lonsdale Avenue, Margate, England, CT9 3BE
Nature of control:
  • Right to appoint and remove directors
Katherine Musselbrook
Notified on:25 January 2018
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:10 Lonsdale Avenue, Margate, England, CT9 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Portanier-Taylor
Notified on:07 February 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:3, Burgess Close, Ramsgate, United Kingdom, CT12 4BD
Nature of control:
  • Right to appoint and remove directors
Dr Geoffrey Musselbrook
Notified on:07 February 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE
Nature of control:
  • Significant influence or control
Miss Laura Portanier-Taylor
Notified on:07 February 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marie Musselbrook
Notified on:07 February 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Lonsdale Ave, Margate, United Kingdom, CT9 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-23Dissolution

Dissolution application strike off company.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Termination director company.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.