Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTN SERVICES LIMITED
Company Information for

CTN SERVICES LIMITED

TOBIAS HOUSE ST. MARKS COURT, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS17 6QW,
Company Registration Number
01831529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ctn Services Ltd
CTN SERVICES LIMITED was founded on 1984-07-10 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active - Proposal to Strike off". Ctn Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CTN SERVICES LIMITED
 
Legal Registered Office
TOBIAS HOUSE ST. MARKS COURT
TEESDALE BUSINESS PARK
STOCKTON-ON-TEES
CLEVELAND
TS17 6QW
Other companies in TS17
 
Previous Names
MARSKE SITE SERVICES LTD.12/12/2019
Filing Information
Company Number 01831529
Company ID Number 01831529
Date formed 1984-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/12/2020
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB546820238  
Last Datalog update: 2021-01-05 15:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTN SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CTN SERVICES LIMITED
The following companies were found which have the same name as CTN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTN SERVICES LTD THIRD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH Dissolved Company formed on the 2015-11-16
Ctn Services Inc Maryland Unknown

Company Officers of CTN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL MCCULLAGH
Director 1992-07-01
ROLF MICHAEL MCCULLAGH
Director 1992-07-01
TIM MICHAEL MCCULLAGH
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS CHEUNG
Company Secretary 2006-08-01 2018-02-28
GRAEME RONALD ARMSTRONG
Company Secretary 2003-10-17 2006-08-01
MICHAEL MCCULLAGH
Director 1991-08-29 2004-01-16
DAVID JOHN WRIGHT
Company Secretary 1991-08-29 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
JOHN MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 2001-12-21 CURRENT 1998-01-21 Liquidation
JOHN MICHAEL MCCULLAGH INLEC UK LIMITED Director 1997-01-07 CURRENT 1996-01-19 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
ROLF MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 1998-10-29 CURRENT 1998-01-21 Liquidation
ROLF MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH APPLIED TECHNICAL PRODUCTS LIMITED Director 2008-03-15 CURRENT 2007-09-03 Active
TIM MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MATCHSAVER LIMITED Director 2003-12-23 CURRENT 1998-10-01 Dissolved 2015-12-21
TIM MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 1998-10-27 CURRENT 1998-01-21 Liquidation
TIM MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-05AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-12RES15CHANGE OF COMPANY NAME 12/12/19
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROLF MICHAEL MCCULLAGH
2019-12-04RES15CHANGE OF COMPANY NAME 02/02/21
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM02Termination of appointment of Denis Cheung on 2018-02-28
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12MISCSection 519 ca 2006
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-06AR0104/08/14 ANNUAL RETURN FULL LIST
2013-08-05AR0104/08/13 ANNUAL RETURN FULL LIST
2012-08-06AR0104/08/12 ANNUAL RETURN FULL LIST
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-08AR0104/08/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DENIS CHEUNG on 2010-11-08
2010-08-16AR0104/08/10 ANNUAL RETURN FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-16AD02SAIL ADDRESS CREATED
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT 8 ELLERBECK WAY STOKESLEY INDUSTRIAL ESTATE STOKESLEY NORTH YORKS TS9 5JZ
2010-04-09MISCSECT 519 CA 2006
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 01/08/2008
2009-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 31/08/2007
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: UNIT 1 ELLERBECK WAY STOKESLEY INDUSTRIAL ESTATE STOKESLEY NORTH YORKS TS9 5PT
2007-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: FORTY FOOT ROAD MIDDLESBROUGH TS2 1HG
2006-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES14£97 @ £1 20/12/05
2006-01-05RES13RE DIVIDEND 20/12/05
2006-01-0588(2)RAD 20/12/05--------- £ SI 97@1=97 £ IC 2/99
2005-09-29363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-09-27363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-18288bDIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-09-01363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-03-13AUDAUDITOR'S RESIGNATION
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-01-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-09-07363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities


Licences & Regulatory approval
We could not find any licences issued to CTN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-10-30 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-03-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CTN SERVICES LIMITED registering or being granted any patents
Domain Names

CTN SERVICES LIMITED owns 1 domain names.

matchsaver.co.uk  

Trademarks
We have not found any records of CTN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTN SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CTN SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CTN SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTN SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTN SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.