This company is commonly known as Southampton Cts Limited. The company was founded 14 years ago and was given the registration number 07153495. The firm's registered office is in BLANDFORD FORUM. You can find them at Badger House, Salisbury Road, Blandford Forum, Dorset. This company's SIC code is 86101 - Hospital activities.
Name | : | SOUTHAMPTON CTS LIMITED |
---|---|---|
Company Number | : | 07153495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Badger House, Salisbury Road, Blandford Forum, Dorset, DT11 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 01 April 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 03 March 2011 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 03 March 2011 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 01 April 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 03 March 2011 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 17 March 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 01 April 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 03 March 2011 | Active |
Number 1, London Road, Southampton, SO15 2AE | Director | 10 February 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 01 April 2010 | Active |
Mr Clifford William Barlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr Geoffrey Man Kwan Tsang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr Steven Andrew Livesey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr Sunil Kumar Ohri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-26 | Dissolution | Dissolution application strike off company. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.