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

CTI BALLOONS LIMITED

11 Roman Way Business Centre, Berry Hill, Droitwich, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
03258208
Private Limited Company
Liquidation

Company Overview

About Cti Balloons Ltd
CTI BALLOONS LIMITED was founded on 1996-10-02 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Cti Balloons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CTI BALLOONS LIMITED
 
Legal Registered Office
11 Roman Way Business Centre
Berry Hill
Droitwich
WORCESTERSHIRE
WR9 9AJ
Other companies in B2
 
Filing Information
Company Number 03258208
Company ID Number 03258208
Date formed 1996-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2022-08-25 13:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTI BALLOONS 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.

Company Officers of CTI BALLOONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MCLANE MERRICK
Director 1996-10-30
JOHN HOWARD SCHWAN
Director 1996-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD WILLIAM SCHWAN
Director 1996-10-30 2013-03-01
ERIC BERNARD FLOWER
Company Secretary 1999-06-24 2008-06-02
ERIC BERNARD FLOWER
Director 1996-10-15 2008-06-02
PATRICIA MARY KANE
Company Secretary 1996-10-15 1999-06-24
JOHN CHARLES DAVIS
Director 1996-10-30 1999-06-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-10-02 1996-10-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-10-02 1996-10-15

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
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-16
2020-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-16
2019-10-31NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS England
2019-10-28LIQ02Voluntary liquidation Statement of affairs
2019-10-28600Appointment of a voluntary liquidator
2019-10-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-17
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED WILHELM JAKOBI
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17AP01DIRECTOR APPOINTED MR MANFRED WILHELM JAKOBI
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-20PSC02Notification of Cti Industries Corporation as a person with significant control on 2016-09-27
2017-10-20PSC09Withdrawal of a person with significant control statement on 2017-10-20
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 101
2017-09-22SH0131/08/17 STATEMENT OF CAPITAL GBP 101
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-04AUDAUDITOR'S RESIGNATION
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM St Philips Point Temple Row Birmingham B2 5AF
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0126/09/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0126/09/13 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SCHWAN
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-26AR0126/09/11 FULL LIST
2010-11-19AR0126/09/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM SCHWAN / 26/09/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCLANE MERRICK / 26/09/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SCHWAN / 26/09/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0126/09/09 FULL LIST
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC FLOWER
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/07
2007-12-19363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-05363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-02363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-10-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-26WRES01ALTER ARTICLES 15/01/01
2000-11-28225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-11-28363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-26363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-19288aNEW SECRETARY APPOINTED
1999-07-19288bSECRETARY RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-06363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-19288aNEW DIRECTOR APPOINTED
1996-11-1988(2)RAD 31/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-18288aNEW DIRECTOR APPOINTED
1996-10-18288bSECRETARY RESIGNED
1996-10-18288aNEW SECRETARY APPOINTED
1996-10-18287REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-10-18288bDIRECTOR RESIGNED
1996-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTI BALLOONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-16
Notice of 2020-06-23
Appointmen2019-10-21
Resolution2019-10-21
Meetings o2019-10-03
Fines / Sanctions
No fines or sanctions have been issued against CTI BALLOONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CTI BALLOONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTI BALLOONS LIMITED
Trademarks
We have not found any records of CTI BALLOONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTI BALLOONS 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 (32990 - Other manufacturing n.e.c.) as CTI BALLOONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CTI BALLOONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCTI BALLOONS LIMITEDEvent Date2021-03-16
 
Initiating party Event TypeNotice of
Defending partyCTI BALLOONS LIMITEDEvent Date2020-06-23
 
Initiating party Event TypeAppointmen
Defending partyCTI BALLOONS LIMITEDEvent Date2019-10-21
Company Number: 03258208 Name of Company: CTI BALLOONS LIMITED Nature of Business: Wholesale of balloons Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2 Wyevale Business Par…
 
Initiating party Event TypeResolution
Defending partyCTI BALLOONS LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeMeetings o
Defending partyCTI BALLOONS LIMITEDEvent Date2019-10-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTI BALLOONS 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 CTI BALLOONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4