UKBizDB.co.uk

CTS PLANT SERVICES LIMITED

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

This company is commonly known as Cts Plant Services Limited. The company was founded 7 years ago and was given the registration number 10439213. The firm's registered office is in LEEDS. You can find them at Knowsthorpe Road, Cross Green Industrial Estate, Leeds, West Yorkshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:CTS PLANT SERVICES LIMITED
Company Number:10439213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Knowsthorpe Road, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Woodacre Crescent, Bardsey, Leeds, England, LS17 9DQ

Director20 October 2016Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director20 October 2016Active
Knowsthorpe Road, Cross Green Industrial Estate, Leeds, LS9 0NX

Director20 October 2016Active

People with Significant Control

Mr Jonathan Shea
Notified on:20 October 2016
Status:Active
Date of birth:June 1992
Nationality:English
Country of residence:England
Address:The Willows, Woodacre Crescent, Leeds, England, LS17 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
York Place Company Nominees Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Shea
Notified on:20 October 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:The Willows, Woodacre Crescent, Leeds, England, LS17 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-11Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-02-13Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Address

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

Download
2017-01-05Capital

Capital allotment shares.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.