Company Information for CTW NORTHERN LIMITED
SPITFIRE HOUSE 19 FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON ON TEES, TS18 3TU,
|
Company Registration Number
11103278
Private Limited Company
Active |
Company Name | |
---|---|
CTW NORTHERN LIMITED | |
Legal Registered Office | |
SPITFIRE HOUSE 19 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TU | |
Company Number | 11103278 | |
---|---|---|
Company ID Number | 11103278 | |
Date formed | 2017-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | ||
Return next due | 05/01/2019 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB320727821 |
Last Datalog update: | 2024-01-08 23:54:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ZEDRA NOMINEES (JERSEY) LIMITED |
||
JAMEY HENRY DWYER |
||
JULIE FAIRCLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCIA PERCHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPL 1 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for on | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Change of details for Mr Stephen Vincent Timmons as a person with significant control on 2023-05-30 | ||
Termination of appointment of Zedra Nominees (Jersey) Limited on 2023-05-12 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL CUNNINGHAM | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY VINCENT KIERULF | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH BARBARA HARVEY-COBDEN | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England | ||
DIRECTOR APPOINTED MR STEPHEN VINCENT TIMMONS | ||
CESSATION OF ZEDRA TRUST COMPANY (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN VINCENT TIMMONS | ||
Director's details changed for Mr Stephen Vincent Timmons on 2023-05-12 | ||
AP01 | DIRECTOR APPOINTED MR HENRY VINCENT KIERULF | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMARA JANINE FERGUSON | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS TAMARA JANINE FERGUSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES NELSON | |
CH01 | Director's details changed for Miss Sarah Barbara Cobden on 2021-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMEY HENRY DWYER | |
PSC05 | Change of details for Zedra Trust Company (Jersey) Limited as a person with significant control on 2019-07-30 | |
PSC07 | CESSATION OF LUCY VICTORIA HORNER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE FAIRCLOUGH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM 1 Duke's Mews London W1U 3ET United Kingdom | |
AA01 | Previous accounting period extended from 31/12/18 TO 05/04/19 | |
AP01 | DIRECTOR APPOINTED MISS SARAH BARBARA COBDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIA PERCHARD | |
AP01 | DIRECTOR APPOINTED MR JAMEY HENRY DWYER | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
|
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 CTW NORTHERN LIMITED
The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as CTW NORTHERN LIMITED are:
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. |