Warning: file_put_contents(c/03d5d773ca2cd87793928f230c1a3442.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7c3f0b6070be95f811c0c319760697cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ctv Trading Ltd, DE1 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTV TRADING LTD

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

This company is commonly known as Ctv Trading Ltd. The company was founded 4 years ago and was given the registration number 12167546. The firm's registered office is in DERBY. You can find them at Gnd Flr Right N & N Building, Cathedral Road, Derby, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CTV TRADING LTD
Company Number:12167546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Gnd Flr Right N & N Building, Cathedral Road, Derby, Derbyshire, England, DE1 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gnd Flr Right, N & N Building, Cathedral Road, Derby, England, DE1 3PA

Director21 August 2019Active
Gnd Flr Right, N & N Building, Cathedral Road, Derby, England, DE1 3PA

Director21 August 2019Active

People with Significant Control

Timothy Henton
Notified on:21 August 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Gnd Flr Right, N & N Building, Derby, England, DE1 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Bartle
Notified on:21 August 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Gnd Flr Right, N & N Building, Derby, England, DE1 3PA
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 (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
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-28Address

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

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.