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

CTS EUROPE LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
07306969
Private Limited Company
Active

Company Overview

About Cts Europe Ltd
CTS EUROPE LIMITED was founded on 2010-07-07 and has its registered office in Havant. The organisation's status is listed as "Active". Cts Europe 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
CTS EUROPE LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 07306969
Company ID Number 07306969
Date formed 2010-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB995667345  
Last Datalog update: 2023-12-07 02:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTS EUROPE LIMITED
The accountancy firm based at this address is MORRIS CROCKER 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 CTS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MC SECRETARIES LIMITED
Company Secretary 2010-07-07
SEAN PATRICK CODLING
Director 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MC SECRETARIES LIMITED J J PROPERTIES HAMPSHIRE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MC SECRETARIES LIMITED TREVTEC65 LTD Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED TJW PROPERTY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
MC SECRETARIES LIMITED SCIDEAS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MC SECRETARIES LIMITED DYNAMI MILLENNIUM LTD Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MC SECRETARIES LIMITED MBJ SOLUTIONS LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERACTIVE TRANSACTION SOLUTIONS LIMITED Company Secretary 2014-10-08 CURRENT 1990-02-22 Active
MC SECRETARIES LIMITED BRONDEL HOLDINGS LIMITED Company Secretary 2014-10-08 CURRENT 2013-11-15 Liquidation
MC SECRETARIES LIMITED EMERY GAS SERVICES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
MC SECRETARIES LIMITED RECYCLE SOUTHERN LIMITED Company Secretary 2014-09-05 CURRENT 2013-02-13 Active
MC SECRETARIES LIMITED RIVITSWADE (UK) LIMITED Company Secretary 2014-07-23 CURRENT 1991-05-23 Active
MC SECRETARIES LIMITED RIVITSWADE LIMITED Company Secretary 2014-07-23 CURRENT 1982-12-13 Active
MC SECRETARIES LIMITED MELIDITE LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-30 Active
MC SECRETARIES LIMITED HILSEA LIDO TRADING COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 2010-08-26 Active
MC SECRETARIES LIMITED HILSEA LIDO POOL FOR THE PEOPLE TRUST Company Secretary 2014-05-19 CURRENT 2009-06-22 Active
MC SECRETARIES LIMITED SALISBURY VIEW SPV LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
MC SECRETARIES LIMITED JMG DENTAL LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERIOR LAB LTD. Company Secretary 2013-07-04 CURRENT 2013-06-03 Active
MC SECRETARIES LIMITED R M TOYS LIMITED Company Secretary 2013-04-24 CURRENT 2005-08-01 Active
MC SECRETARIES LIMITED LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2013-03-23 CURRENT 1974-04-09 Active
MC SECRETARIES LIMITED PHIL SIMONS DECORATING LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MC SECRETARIES LIMITED VIDEOLYNKS LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MC SECRETARIES LIMITED PK'S BODY PIERCING STUDIO LIMITED Company Secretary 2013-02-11 CURRENT 2003-07-04 Active
MC SECRETARIES LIMITED STF PRACTICE LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
MC SECRETARIES LIMITED CONQUEST CONTRACTING LIMITED Company Secretary 2012-07-10 CURRENT 2011-08-03 Active - Proposal to Strike off
MC SECRETARIES LIMITED BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
MC SECRETARIES LIMITED LAB-BUBBLE LIMITED Company Secretary 2012-05-28 CURRENT 2012-05-28 Active
MC SECRETARIES LIMITED THE DUCHENNE FAMILY SUPPORT GROUP Company Secretary 2012-04-04 CURRENT 2007-03-02 Active
MC SECRETARIES LIMITED M R KRUMOVA LIMITED Company Secretary 2011-11-30 CURRENT 2009-04-28 Active
MC SECRETARIES LIMITED MEADOW FARM NURSERY LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MC SECRETARIES LIMITED NORDIKO TECHNICAL SERVICES LIMITED Company Secretary 2011-09-30 CURRENT 2003-05-01 Active
MC SECRETARIES LIMITED ADVANCE MEDICAL SERVICES LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
MC SECRETARIES LIMITED V N MITREV LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MC SECRETARIES LIMITED DOCTOR KAM MANN LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Liquidation
MC SECRETARIES LIMITED HARRISON GRAY LIMITED Company Secretary 2011-07-04 CURRENT 2011-02-16 Liquidation
MC SECRETARIES LIMITED DIPA SHAH LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED STAN LEE HOLDINGS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED PEARL DENTAL STUDIOS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED MUNDO CARE LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
MC SECRETARIES LIMITED JDI DATING LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Liquidation
MC SECRETARIES LIMITED SERVERHOUSE LIMITED Company Secretary 2010-07-09 CURRENT 1997-03-24 Active
MC SECRETARIES LIMITED METAL TREATMENTS (PORTSMOUTH) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MC SECRETARIES LIMITED SECOND MILLENNIUM BUILDING CO LIMITED Company Secretary 2009-08-01 CURRENT 1998-05-08 Active
MC SECRETARIES LIMITED EDENBRIDGE DEVELOPMENTS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
MC SECRETARIES LIMITED SDG PLANT SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 2007-03-27 Active
MC SECRETARIES LIMITED SOUTH WONSTON CONSULTANCY LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-08-30
MC SECRETARIES LIMITED EXPERIOR CONSULTING (UK) LIMITED Company Secretary 2008-04-08 CURRENT 2006-05-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED HAMPSHIRE DENTAL SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-04
MC SECRETARIES LIMITED NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED Company Secretary 2007-12-09 CURRENT 2007-10-11 Active - Proposal to Strike off
MC SECRETARIES LIMITED CANVAS AND TENT MANUFACTURING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-15
MC SECRETARIES LIMITED INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-01-24
MC SECRETARIES LIMITED COPSEYS PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2014-04-08
MC SECRETARIES LIMITED SUTTON HORIZON HEALTHCARE LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2013-08-20
MC SECRETARIES LIMITED MASTERS MARITIME CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
MC SECRETARIES LIMITED MORPHEUSTOX LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
MC SECRETARIES LIMITED QUALITY LAND SERVICES LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MC SECRETARIES LIMITED HIGH & DRY MANUFACTURING LTD Company Secretary 2007-02-26 CURRENT 2002-06-11 Active
MC SECRETARIES LIMITED BADGER PLANT HIRE LIMITED Company Secretary 2007-01-01 CURRENT 2006-01-06 Active - Proposal to Strike off
MC SECRETARIES LIMITED LRS MECHANICAL ENGINEERING LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
MC SECRETARIES LIMITED ELISE CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 1997-02-19 Dissolved 2017-07-13
MC SECRETARIES LIMITED SANDY BEACH FREEHOLDS LIMITED Company Secretary 2006-01-01 CURRENT 1967-03-08 Active
MC SECRETARIES LIMITED HOLM LIMITED Company Secretary 2005-09-30 CURRENT 2002-11-15 Active - Proposal to Strike off
MC SECRETARIES LIMITED COUZENS PROPERTIES LIMITED Company Secretary 2004-09-20 CURRENT 1996-12-11 Active
MC SECRETARIES LIMITED T.COUZENS & SONS LIMITED Company Secretary 2004-09-20 CURRENT 1931-05-16 Active
MC SECRETARIES LIMITED MORRIS CROCKER LIMITED Company Secretary 2004-09-02 CURRENT 1987-11-03 Active
MC SECRETARIES LIMITED A I T TRAINING DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 1998-06-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED PERCY HARRISON (OPTICIANS) LIMITED Company Secretary 2004-06-25 CURRENT 1960-07-04 Active
MC SECRETARIES LIMITED FASTNET HOUSE LIMITED Company Secretary 2004-04-20 CURRENT 2002-11-18 Active
MC SECRETARIES LIMITED GARDEN KARMA LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED ARC RECLAMATION LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
MC SECRETARIES LIMITED PC SOLUTIONS (UK) LIMITED Company Secretary 2004-01-23 CURRENT 2001-03-15 Active
MC SECRETARIES LIMITED LEXICON UK LIMITED Company Secretary 2004-01-19 CURRENT 2002-07-30 Active
MC SECRETARIES LIMITED FURZELEY GOLF COURSE LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Liquidation
MC SECRETARIES LIMITED SALE & SON LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
MC SECRETARIES LIMITED P J EXPRESS SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-03-25
MC SECRETARIES LIMITED CHICHESTER CONTEMPORARY ART LIMITED Company Secretary 2003-05-14 CURRENT 2000-03-27 Dissolved 2013-08-20
MC SECRETARIES LIMITED DAVIES CHEMISTS (HAVANT) LIMITED Company Secretary 2003-04-08 CURRENT 1938-10-04 Active
MC SECRETARIES LIMITED FIRST MEDICAL SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2000-04-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED LINES ENGINEERING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
MC SECRETARIES LIMITED SMITH BROTHERS LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Liquidation
SEAN PATRICK CODLING GLENDOWER APARTMENTS FREEHOLD LIMITED Director 2018-03-19 CURRENT 2015-08-28 Active
SEAN PATRICK CODLING SCIDEAS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
SEAN PATRICK CODLING CONTAINMENT TECHNOLOGY LIMITED Director 2015-03-16 CURRENT 1995-10-26 Active
SEAN PATRICK CODLING LAB-BUBBLE LIMITED Director 2012-05-28 CURRENT 2012-05-28 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
2023-11-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06REGISTRATION OF A CHARGE / CHARGE CODE 073069690003
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-05AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-02-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073069690002
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073069690001
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-02-12PSC07CESSATION OF SALLY CODLING AS A PSC
2018-02-12PSC02Notification of Scideas Limited as a person with significant control on 2018-01-15
2018-02-12PSC07CESSATION OF SEAN PATRICK CODLING AS A PSC
2018-01-22CH01Director's details changed for Mr Sean Patrick Codling on 2018-01-22
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / MRS SALLY CODLING / 22/01/2018
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK CODLING / 22/01/2018
2017-11-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-03-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 073069690001
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-17RES12Resolution of varying share rights or name
2015-06-17SH08Change of share class name or designation
2014-09-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/13 FROM Unit 14 Ordnance Court Ackworth Road Portsmouth Hampshire PO3 5RZ England
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM Station House North Street Havant Hampshire PO9 1QU England
2012-07-09AR0105/07/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-11AR0105/07/11 FULL LIST
2011-01-31SH0127/01/11 STATEMENT OF CAPITAL GBP 100
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CODLING / 10/08/2010
2010-07-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CTS EUROPE 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 CTS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CTS EUROPE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-07-31 £ 14,811
Creditors Due After One Year 2012-07-31 £ 6,306
Creditors Due After One Year 2012-07-31 £ 6,306
Creditors Due After One Year 2011-07-31 £ 8,951
Creditors Due Within One Year 2013-07-31 £ 244,083
Creditors Due Within One Year 2012-07-31 £ 124,257
Creditors Due Within One Year 2012-07-31 £ 124,257
Creditors Due Within One Year 2011-07-31 £ 144,783
Provisions For Liabilities Charges 2013-07-31 £ 3,307
Provisions For Liabilities Charges 2012-07-31 £ 3,103
Provisions For Liabilities Charges 2012-07-31 £ 3,103
Provisions For Liabilities Charges 2011-07-31 £ 2,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CTS EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 81,843
Cash Bank In Hand 2012-07-31 £ 31,604
Cash Bank In Hand 2012-07-31 £ 31,604
Cash Bank In Hand 2011-07-31 £ 105,243
Current Assets 2013-07-31 £ 358,206
Current Assets 2012-07-31 £ 189,852
Current Assets 2012-07-31 £ 189,852
Current Assets 2011-07-31 £ 169,946
Debtors 2013-07-31 £ 252,341
Debtors 2012-07-31 £ 106,272
Debtors 2012-07-31 £ 106,272
Debtors 2011-07-31 £ 41,050
Fixed Assets 2013-07-31 £ 34,058
Fixed Assets 2012-07-31 £ 19,463
Shareholder Funds 2013-07-31 £ 130,063
Shareholder Funds 2012-07-31 £ 75,649
Shareholder Funds 2012-07-31 £ 75,649
Shareholder Funds 2011-07-31 £ 26,654
Stocks Inventory 2013-07-31 £ 24,022
Stocks Inventory 2012-07-31 £ 51,976
Stocks Inventory 2012-07-31 £ 51,976
Stocks Inventory 2011-07-31 £ 23,653
Tangible Fixed Assets 2013-07-31 £ 31,251
Tangible Fixed Assets 2012-07-31 £ 19,463
Tangible Fixed Assets 2012-07-31 £ 19,463
Tangible Fixed Assets 2011-07-31 £ 13,053

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CTS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTS EUROPE LIMITED
Trademarks
We have not found any records of CTS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTS EUROPE 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 CTS EUROPE 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 CTS EUROPE 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.
Import/Export of Goods
Goods imported/exported by CTS EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2013-12-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2013-09-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2012-08-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTS EUROPE 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 CTS EUROPE 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.