Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CT SERVICE PROCUREMENT LTD
Company Information for

CT SERVICE PROCUREMENT LTD

16 CITY BUSINESS CENTRE, HYDE STREET, WINCHESTER, SO23 7TA,
Company Registration Number
07062000
Private Limited Company
Active

Company Overview

About Ct Service Procurement Ltd
CT SERVICE PROCUREMENT LTD was founded on 2009-10-30 and has its registered office in Winchester. The organisation's status is listed as "Active". Ct Service Procurement Ltd is a Private Limited Company registered in ENGLAND 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
CT SERVICE PROCUREMENT LTD
 
Legal Registered Office
16 CITY BUSINESS CENTRE
HYDE STREET
WINCHESTER
SO23 7TA
Other companies in SO23
 
Filing Information
Company Number 07062000
Company ID Number 07062000
Date formed 2009-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB982723981  
Last Datalog update: 2023-11-06 13:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CT SERVICE PROCUREMENT LTD
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 CT SERVICE PROCUREMENT LTD

Current Directors
Officer Role Date Appointed
TIMOTHY DENNIS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN FARLEY
Director 2009-10-30 2011-09-20
CLENENS ANTONIUS LANSING
Director 2009-10-30 2010-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS 3 LIMITED Director 2017-05-30 CURRENT 2017-05-12 Active
TIMOTHY DENNIS MARCHWOOD DEVELOPMENTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS LIMITED Director 2016-02-11 CURRENT 2014-08-06 Active
TIMOTHY DENNIS CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
TIMOTHY DENNIS NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
TIMOTHY DENNIS NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
TIMOTHY DENNIS MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
TIMOTHY DENNIS YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
TIMOTHY DENNIS TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 2 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 1 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
TIMOTHY DENNIS JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
TIMOTHY DENNIS NATURAL LAND 3 LIMITED Director 2011-02-24 CURRENT 2009-10-20 Active
TIMOTHY DENNIS NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
TIMOTHY DENNIS DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL RETREATS MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-04-22 Dissolved 2016-11-01
TIMOTHY DENNIS ARCHIBO LIMITED Director 2010-03-19 CURRENT 2004-12-14 Active

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
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Suite 8 80 High Street Winchester Hampshire SO23 9AT
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 38
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 38
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 38
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 38
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for Mr Timothy Dennis on 2012-11-15
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-08AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARLEY
2011-08-10AP01DIRECTOR APPOINTED MR TIMOTHY DENNIS
2011-07-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0130/10/10 ANNUAL RETURN FULL LIST
2010-11-29CH01Director's details changed for David Farley on 2010-11-12
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLENENS LANSING
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/10 FROM Fourth Floor 99 New Bond Street London W1S 1SW United Kingdom
2010-01-19SH0110/12/09 STATEMENT OF CAPITAL GBP 38.00
2010-01-04AA01Current accounting period extended from 31/10/10 TO 31/12/10
2010-01-04RES13SECTION 549-551 THE COMPANIES ACT 2006 10/12/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEMENS LANSING / 02/11/2009
2009-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CT SERVICE PROCUREMENT LTD 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 CT SERVICE PROCUREMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CT SERVICE PROCUREMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CT SERVICE PROCUREMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CT SERVICE PROCUREMENT LTD
Trademarks
We have not found any records of CT SERVICE PROCUREMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CT SERVICE PROCUREMENT LTD. 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 (82990 - Other business support service activities n.e.c.) as CT SERVICE PROCUREMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CT SERVICE PROCUREMENT LTD 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 CT SERVICE PROCUREMENT LTD 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 CT SERVICE PROCUREMENT LTD 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.