UKBizDB.co.uk

CTS IRONMONGERY LIMITED

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

This company is commonly known as Cts Ironmongery Limited. The company was founded 31 years ago and was given the registration number 02770868. The firm's registered office is in ELLAND. You can find them at First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:CTS IRONMONGERY LIMITED
Company Number:02770868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Secretary04 December 1992Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director06 April 2010Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director04 December 1992Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director25 November 1998Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director01 January 2024Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director04 December 1992Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary04 December 1992Active
2 Bairstow Court, Bairstow Lane, Sowerby Bridge, HX6 2SA

Director25 November 1998Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director04 December 1992Active

People with Significant Control

Cts Holdings Yorkshire Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:First Floor, Rosemount House, Elland, England, HX5 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Philip John Netherwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE
Nature of control:
  • Significant influence or control
Mr Michael John Balmforth
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE
Nature of control:
  • Significant influence or control
Miss Kay Baxter
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE
Nature of control:
  • Significant influence or control
Mrs Dianne Balmforth
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE
Nature of control:
  • Significant influence or control
Mrs Dianne Balmforth
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:3 Patricia Gardens, Timmey Lane, Sowerby Bridge, England, HX6 2UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kay Baxter
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Cliffe House, Cliffe Hill Lane, Warley, Halifax, England, HX2 7SD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Capital

Capital name of class of shares.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.