UKBizDB.co.uk

CTU GENERAL PARTNER LIMITED

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

This company is commonly known as Ctu General Partner Limited. The company was founded 15 years ago and was given the registration number 06804742. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CTU GENERAL PARTNER LIMITED
Company Number:06804742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, BS1 4AG

Director23 December 2011Active
Springfield House, 45 Welsh Back, Bristol, BS1 4AG

Director28 January 2009Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director14 November 2011Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director17 July 2009Active
1, Church Avenue, Warmley, Bristol, BS30 5JJ

Director17 July 2009Active
Chew Court, Silver St, Chew Magna, Bristol, BS40 8RE

Director28 January 2009Active

People with Significant Control

Mr Peter Oliphant
Notified on:20 September 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Kelly Oliphant
Notified on:20 September 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Ann Davidson
Notified on:20 September 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Matthew Davidson
Notified on:20 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Address

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

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous extended.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Capital

Capital name of class of shares.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-14Capital

Capital name of class of shares.

Download
2017-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.