CTS (CORBY) LIMITED - CORBY
Company Profile | Company Filings |
Overview
CTS (CORBY) LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
CTS (CORBY) LIMITED was incorporated 14 years ago on 01/03/2010 and has the registered number: 07172885. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CTS (CORBY) LIMITED was incorporated 14 years ago on 01/03/2010 and has the registered number: 07172885. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CTS (CORBY) LIMITED - CORBY
This company is listed in the following categories:
33170 - Repair and maintenance of other transport equipment n.e.c.
33170 - Repair and maintenance of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 PRINCEWOOD ROAD
CORBY
NN17 4AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOTSALLOW 292 LIMITED (until 01/07/2010)
NOTSALLOW 292 LIMITED (until 01/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH TREVOR RIPPER | Feb 1956 | British | Director | 2015-05-21 | CURRENT |
MR JOHN RICHARD PAYNE | May 1960 | British | Director | 2010-07-01 | CURRENT |
MR DARREN HILLS | Sep 1973 | British | Director | 2016-04-04 | CURRENT |
JEREMY PAUL DOWLING | Apr 1962 | British | Director | 2010-07-01 | CURRENT |
DAVID PATTERSON BLYTH | Mar 1950 | British | Director | 2010-07-01 | CURRENT |
MR EWAN JOSEPH TRACEY | Secretary | 2016-02-01 | CURRENT | ||
MR NIGEL HOWARD THOMPSON | Dec 1958 | British | Director | 2010-03-01 UNTIL 2010-07-01 | RESIGNED |
MISS JANE ANN SAUNDERS | Apr 1958 | British | Director | 2010-03-01 UNTIL 2010-07-01 | RESIGNED |
MR KAZIMIERZ BERNARD LASKOWSKI | Aug 1957 | British | Director | 2010-07-01 UNTIL 2011-01-01 | RESIGNED |
MR RUSSELL HAZELHURST | Dec 1967 | British | Director | 2010-07-01 UNTIL 2015-05-21 | RESIGNED |
VICTOR JULIAN BURRELL | Feb 1960 | British | Director | 2010-07-01 UNTIL 2011-01-01 | RESIGNED |
MR ANDREW CHARLES BECK | Oct 1969 | British | Director | 2015-05-21 UNTIL 2016-02-01 | RESIGNED |
RUSSELL HAZELHURST | Secretary | 2010-07-01 UNTIL 2015-05-21 | RESIGNED | ||
MR ANDREW CHARLES BECK | Secretary | 2015-05-21 UNTIL 2016-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Richard Payne | 2016-07-01 | 5/1960 | Corby | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CTS (Corby) Limited | 2023-04-20 | 31-03-2023 | £677,596 Cash £1,937,713 equity |
CTS (Corby) Limited | 2022-04-07 | 31-03-2022 | £715,530 Cash £1,847,782 equity |
CTS (Corby) Limited | 2021-04-13 | 31-03-2021 | £742,718 Cash £1,823,528 equity |
CTS (Corby) Limited | 2020-04-08 | 31-03-2020 | £515,455 Cash £1,546,386 equity |
CTS (Corby) Limited | 2019-04-05 | 31-03-2019 | £415,000 Cash £1,433,231 equity |
CTS (Corby) Limited | 2018-06-21 | 31-03-2018 | £606,905 Cash £1,230,134 equity |
CTS (Corby) Limited | 2017-10-31 | 31-03-2017 | £857,505 Cash £1,172,834 equity |
Abbreviated Company Accounts - CTS (CORBY) LIMITED | 2016-06-17 | 31-03-2016 | £622,248 Cash £883,796 equity |