UKBizDB.co.uk

CTW NORTHERN LIMITED

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

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.

Company Information

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:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU

Director12 May 2023Active
50, La Colomberie, St Helier, Jersey, JE2 4QB

Corporate Secretary08 December 2017Active
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, England, TS18 3TU

Director25 February 2020Active
50, La Colomberie, St. Helier, Jersey, Jersey, JE2 4QB

Director23 May 2018Active
50, La Colomberie, St Helier, Jersey, JE2 4QB

Director08 December 2017Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director07 April 2021Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director05 January 2018Active
Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, England, TS18 3TU

Director01 July 2022Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director25 February 2020Active
50, La Colomberie, St Helier, Jersey, JE2 4QB

Director08 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Address

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

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.