This company is commonly known as Ctw Northern Limited. The company was founded 6 years ago and was given the registration number 11103278. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | CTW NORTHERN LIMITED |
---|---|---|
Company Number | : | 11103278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2017 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU | Director | 12 May 2023 | Active |
50, La Colomberie, St Helier, Jersey, JE2 4QB | Corporate Secretary | 08 December 2017 | Active |
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, England, TS18 3TU | Director | 25 February 2020 | Active |
50, La Colomberie, St. Helier, Jersey, Jersey, JE2 4QB | Director | 23 May 2018 | Active |
50, La Colomberie, St Helier, Jersey, JE2 4QB | Director | 08 December 2017 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 07 April 2021 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 05 January 2018 | Active |
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, England, TS18 3TU | Director | 01 July 2022 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 25 February 2020 | Active |
50, La Colomberie, St Helier, Jersey, JE2 4QB | Director | 08 December 2017 | Active |
Mr Stephen Vincent Timmons | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU |
Nature of control | : |
|
Zedra Trust Company (Jersey) Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 50, La Colomberie, St Helier, Jersey, JE2 4QB |
Nature of control | : |
|
Ms Lucy Victoria Horner | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saltergill Park, Low Worsall, Yarm, United Kingdom, TS15 9PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Change person director company. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.