UKBizDB.co.uk

CTS-INT LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY

Secretary05 September 2019Active
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY

Director01 August 2013Active
18/19 Oak Trees Business Centre, The Courtyard, Orbital Park, Ashford, United Kingdom, TN24 0SY

Director15 October 2007Active
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP

Secretary15 November 2007Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary12 October 2007Active
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP

Director15 November 2007Active
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP

Director01 August 2013Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director12 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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
2024-04-29Officers

Termination secretary company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Change of name

Certificate change of name company.

Download
2023-10-20Change of name

Certificate change of name company.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-03-26Address

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

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.