C.T.S. (TAMWORTH) LIMITED

Register to unlock more data on OkredoRegister

C.T.S. (TAMWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02553915

Incorporation date

31/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Philip Barnes & Co Ltd, The Old Council Chambers, Halford Street Tamworth, Staffordshire B79 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon06/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon06/01/2026
Director's details changed for Mrs Ivy Jean Smith on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Philip Smith on 2026-01-06
dot icon05/12/2025
Notification of Elizabeth Ann Fletcher as a person with significant control on 2025-11-01
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/04/2025
Termination of appointment of Ivy Jean Smith as a secretary on 2025-04-17
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon15/11/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon04/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Change of details for Mr Philip Smith as a person with significant control on 2023-09-14
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon05/12/2022
Appointment of Mrs Elizabeth Ann Fletcher as a secretary on 2022-12-01
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/11/2021
Change of details for Mrs Ivy Jean Smith as a person with significant control on 2021-01-22
dot icon10/11/2021
Director's details changed for Mrs Ivy Jean Smith on 2021-01-22
dot icon07/09/2021
Notification of Philip Smith as a person with significant control on 2021-09-07
dot icon07/09/2021
Cessation of Ivy Jean Smith as a person with significant control on 2021-09-06
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/11/2016
Director's details changed for Mrs Ivy Jean Smith on 2016-02-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/06/2015
Appointment of Mrs Elizabeth Ann Fletcher as a director on 2015-06-02
dot icon10/06/2015
Appointment of Mr Philip Smith as a director on 2015-06-02
dot icon10/06/2015
Termination of appointment of Michael Colin Smith as a director on 2015-02-24
dot icon11/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/01/2013
Accounts for a small company made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-06-30
dot icon25/02/2011
Accounts for a small company made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/01/2010
Accounts for a small company made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Michael Colin Smith on 2009-10-31
dot icon03/11/2009
Director's details changed for Ivy Jean Smith on 2009-10-31
dot icon15/12/2008
Accounts for a small company made up to 2008-06-30
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-06-30
dot icon19/11/2007
Return made up to 31/10/07; full list of members; amend
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-06-30
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-06-30
dot icon04/11/2005
Return made up to 31/10/05; no change of members
dot icon03/02/2005
Return made up to 31/10/04; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-06-30
dot icon21/01/2004
Accounts for a small company made up to 2003-06-30
dot icon17/11/2003
Return made up to 31/10/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-06-30
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2001-06-30
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-06-30
dot icon21/11/1999
Return made up to 31/10/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon03/04/1998
Ad 16/03/98--------- £ si 200@1=200 £ ic 100/300
dot icon03/04/1998
Resolutions
dot icon06/11/1997
Accounts for a small company made up to 1997-06-30
dot icon06/11/1997
Registered office changed on 06/11/97 from: watling street dordon tamworth staffs B78 1TS
dot icon06/11/1997
Return made up to 31/10/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-06-30
dot icon20/11/1996
Return made up to 31/10/96; full list of members
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-06-30
dot icon10/11/1994
Accounts for a small company made up to 1994-06-30
dot icon05/11/1994
Return made up to 31/10/94; full list of members
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon19/01/1994
Accounts for a small company made up to 1993-06-30
dot icon13/11/1993
Return made up to 31/10/93; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-06-30
dot icon12/11/1992
Return made up to 31/10/92; no change of members
dot icon21/02/1992
Full accounts made up to 1991-06-30
dot icon13/11/1991
Return made up to 31/10/91; full list of members
dot icon24/06/1991
Ad 13/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1991
Accounting reference date notified as 30/06
dot icon06/11/1990
Registered office changed on 06/11/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.38M
-
0.00
67.49K
-
2022
0
4.35M
-
0.00
102.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip
Director
02/06/2015 - Present
5
Fletcher, Elizabeth Ann
Director
02/06/2015 - Present
1
Fletcher, Elizabeth Ann
Secretary
01/12/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.T.S. (TAMWORTH) LIMITED

C.T.S. (TAMWORTH) LIMITED is an(a) Active company incorporated on 31/10/1990 with the registered office located at Philip Barnes & Co Ltd, The Old Council Chambers, Halford Street Tamworth, Staffordshire B79 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.T.S. (TAMWORTH) LIMITED?

toggle

C.T.S. (TAMWORTH) LIMITED is currently Active. It was registered on 31/10/1990 .

Where is C.T.S. (TAMWORTH) LIMITED located?

toggle

C.T.S. (TAMWORTH) LIMITED is registered at Philip Barnes & Co Ltd, The Old Council Chambers, Halford Street Tamworth, Staffordshire B79 7RB.

What does C.T.S. (TAMWORTH) LIMITED do?

toggle

C.T.S. (TAMWORTH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.T.S. (TAMWORTH) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-16 with updates.