This company is commonly known as Cts-int Ltd. The company was founded 16 years ago and was given the registration number 06397970. The firm's registered office is in TONBRIDGE. You can find them at 51 St Mary's Road, , Tonbridge, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CTS-INT LTD |
---|---|---|
Company Number | : | 06397970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2007 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 St Mary's Road, Tonbridge, Kent, United Kingdom, TN9 2LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY | Secretary | 05 September 2019 | Active |
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY | Director | 01 August 2013 | Active |
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY | Director | 15 October 2007 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP | Secretary | 15 November 2007 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 12 October 2007 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP | Director | 15 November 2007 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP | Director | 01 August 2013 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 12 October 2007 | Active |
Mr Paul Wardell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination secretary company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Change of name | Certificate change of name company. | Download |
2023-10-20 | Change of name | Certificate change of name company. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Change person secretary company with change date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Change person secretary company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.