CTDI (DEPOT) SERVICES LTD - WOLVERTON MILL


Company Profile Company Filings

Overview

CTDI (DEPOT) SERVICES LTD is a Private Limited Company from WOLVERTON MILL UNITED KINGDOM and has the status: Active.
CTDI (DEPOT) SERVICES LTD was incorporated 29 years ago on 08/09/1994 and has the registered number: 02966414. The accounts status is FULL and accounts are next due on 30/09/2024.

CTDI (DEPOT) SERVICES LTD - WOLVERTON MILL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FEATHERSTONE ROAD
WOLVERTON MILL
MILTON KEYNES
MK12 5TH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REGENERSIS (DEPOT) SERVICES LTD (until 12/03/2019)
REGENERSIS (GROUP) LTD (until 07/07/2015)
CRC GROUP LIMITED (until 06/06/2008)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLC SECRETARIAL SERVICES LTD Corporate Secretary 2018-07-01 CURRENT
MR DIETER HOLLENBACH Feb 1964 German Director 2017-12-01 CURRENT
MONIKA RUTH Jul 1968 German Director 2017-12-01 CURRENT
MATTHEW BULL Oct 1975 British Director 2017-12-01 CURRENT
MR GERALD JOSEPH PARSONS Jun 1952 American, Director 2016-04-04 UNTIL 2019-12-17 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2010-06-07 UNTIL 2010-06-30 RESIGNED
MR CAMERON LINFOOT RADFORD Nov 1957 British Director 2011-03-28 UNTIL 2012-05-21 RESIGNED
MR MICHAEL JOHN PEAGRAM Apr 1943 British Director 1999-05-27 UNTIL 2003-04-03 RESIGNED
MR LEO DAVID PARSONS Jun 1960 American Director 2016-04-04 UNTIL 2019-12-17 RESIGNED
DAVID RYAN Jul 1956 British Director 1999-11-22 UNTIL 2006-10-31 RESIGNED
ALAN MCLAUGHLIN May 1955 British Director 2002-04-15 UNTIL 2005-11-03 RESIGNED
CHRISTOPHER JOHN MATTHEWS Jun 1953 British Director 2001-02-27 UNTIL 2006-03-22 RESIGNED
MR JOSEF ALFONS KRAUTHAUSEN Nov 1962 German Director 2014-07-01 UNTIL 2014-10-31 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2006-06-06 UNTIL 2007-01-24 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2007-03-21 UNTIL 2007-03-21 RESIGNED
MR CHRISTOPHER WINSTON SMITH Apr 1944 British Director 1997-03-01 UNTIL 2000-01-30 RESIGNED
MRS SALLY WEATHERALL Secretary 2010-07-01 UNTIL 2011-05-31 RESIGNED
MR CHRISTOPHER HOWE Jun 1967 American Director 2016-04-04 UNTIL 2017-12-01 RESIGNED
JOHN NICHOLAS TEMPLE Mar 1951 Secretary 2007-05-31 UNTIL 2010-07-01 RESIGNED
CHRISTOPHER JOHN MATTHEWS Jun 1953 British Secretary 1998-09-25 UNTIL 2000-01-11 RESIGNED
DAVID MICHAEL DALE Jun 1956 British Secretary 1994-09-09 UNTIL 1998-09-25 RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Secretary 2007-01-24 UNTIL 2007-05-31 RESIGNED
JOHN BOWEN Jun 1937 British Secretary 2000-01-11 UNTIL 2007-01-24 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-09-08 UNTIL 1994-09-09 RESIGNED
MR HUGH REGINALD PATRICK THOMPSON Apr 1934 British Director 1998-08-05 UNTIL 2007-01-24 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-09-08 UNTIL 1994-09-09 RESIGNED
LORRAINE YOUNG COMPANY SECRETARIES LIMITED Corporate Secretary 2014-10-01 UNTIL 2018-06-30 RESIGNED
MR GARY MARTIN STOKES May 1961 British Director 2006-03-15 UNTIL 2011-03-08 RESIGNED
MR JEREMY MICHAEL CHARLES WILSON Jun 1966 British Director 2010-06-07 UNTIL 2012-03-21 RESIGNED
PATRICK JOHN CONAFRAY Nov 1946 British Director 1994-09-09 UNTIL 2001-04-04 RESIGNED
MR ANTHONY MALCOLM DAVID BIRD Jan 1940 British Director 1997-09-01 UNTIL 2007-01-24 RESIGNED
DR JOHN FREDERICK BAKER May 1948 British Director 1998-03-10 UNTIL 1999-08-27 RESIGNED
MR JAN GUNNAR ASTRAND Mar 1947 Swedish Director 2005-04-26 UNTIL 2007-01-24 RESIGNED
PAUL MICHAEL WATSON Jan 1943 British Director 1994-09-09 UNTIL 1998-09-29 RESIGNED
MR WITOLD MAREK SAFARZYNSKI Jun 1959 Polish Director 2013-11-11 UNTIL 2014-02-17 RESIGNED
MR ARTHUR RUPERT CROCKER Nov 1961 British Director 2007-01-24 UNTIL 2007-05-31 RESIGNED
DAVID MICHAEL DALE Jun 1956 British Director 1994-09-09 UNTIL 1998-09-25 RESIGNED
DAVID PETER TAVENER Feb 1952 British Director 1994-09-09 UNTIL 1997-10-09 RESIGNED
MR. ROBERT NEIL GOGEL Sep 1952 Us/French Director 2005-05-24 UNTIL 2007-01-24 RESIGNED
COLIN HOLLAND Dec 1944 British Director 1998-08-05 UNTIL 2004-12-31 RESIGNED
MR JOG DHODY Apr 1978 British Director 2012-03-21 UNTIL 2016-04-04 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2007-09-14 UNTIL 2010-06-07 RESIGNED
PRISM COSEC LIMITED Corporate Secretary 2011-06-01 UNTIL 2014-10-01 RESIGNED
ROGER PAUL SHENFIELD Feb 1942 British Director 1994-09-09 UNTIL 1997-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ctdi Gmbh 2019-10-15 Malsch   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Ctdi Repair Services Limited 2016-05-20 - 2019-10-15 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTDI GLENROTHES LIMITED MILTON KEYNES ENGLAND Active FULL 26200 - Manufacture of computers and peripheral equipment
LINPAC MOULDINGS LIMITED PONTEFRACT Dissolved... DORMANT 70100 - Activities of head offices
REGENERSIS (AIDL) LTD MILTON KEYNES ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
INENCO ENERGY TRADING LIMITED LYTHAM ST. ANNES Active SMALL 70229 - Management consultancy activities other than financial management
INENCO GROUP LIMITED LYTHAM ST. ANNES Active FULL 70229 - Management consultancy activities other than financial management
LINPAC LSS LIMITED PONTEFRACT Dissolved... FULL 74990 - Non-trading company
VANTAGE DISTRIBUTION LTD COLCHESTER Dissolved... FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
PENCARRIE LIMITED CULLOMPTON Active FULL 46410 - Wholesale of textiles
CTDI HUNTINGDON LTD MILTON KEYNES UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
VANTAGE (IG) LTD COLCHESTER Dissolved... FULL 95220 - Repair of household appliances and home and garden equipment
REGENERSIS (GERMANY) LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BLANCCO TECHNOLOGY GROUP LIMITED BISHOP'S STORTFORD ENGLAND Active GROUP 70100 - Activities of head offices
LA 2012 LIMITED PONTEFRACT Active FULL 22290 - Manufacture of other plastic products
BAK2 GROUP LIMITED ROMFORD Dissolved... MICRO ENTITY 61200 - Wireless telecommunications activities
PELIPAN SERVICES LIMITED COLCHESTER Dissolved... FULL 82990 - Other business support service activities n.e.c.
STOKES MANAGEMENT CONSULTANTS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ENERGY SERVICES MIDCO LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
ENERGY SERVICES FINANCING LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
REGENERSIS (GLASGOW) LIMITED GLENROTHES UNITED KINGDOM Dissolved... DORMANT 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTDI GLENROTHES LIMITED MILTON KEYNES ENGLAND Active FULL 26200 - Manufacture of computers and peripheral equipment
METAL WORK PNEUMATIC UK LTD MILTON KEYNES ENGLAND Active SMALL 46690 - Wholesale of other machinery and equipment
CTDI HUNTINGDON LTD MILTON KEYNES UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
REGENERSIS (GERMANY) LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
FUNRISE INTERNATIONAL LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
NEW LIFE CHURCH MILTON KEYNES MILTON KEYNES Active GROUP 94910 - Activities of religious organizations
RIDGEWAY COMMUNITY TRUST MILTON KEYNES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RIDGEWAY CENTRE CONFERENCING LIMITED WOLVERTON MILL SOUTH Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
FERN HOWARD (INTERNATIONAL) LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 27400 - Manufacture of electric lighting equipment