C T SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

C T SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02577705

Incorporation date

28/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon07/11/2025
Cessation of Anthony Tonge as a person with significant control on 2025-09-05
dot icon07/11/2025
Notification of Michelle Jane Belsham as a person with significant control on 2025-09-05
dot icon07/11/2025
Notification of Lucy Janet Hubery as a person with significant control on 2025-09-05
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Change of details for Mr Anthony Tonge as a person with significant control on 2021-03-31
dot icon28/05/2025
Director's details changed for Mrs Michelle Jane Belsham on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Anthony Tonge on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon20/05/2025
Registered office address changed from Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2025-05-20
dot icon20/05/2025
Secretary's details changed for Alyson Tonge on 2025-05-20
dot icon20/05/2025
Director's details changed for Mrs Michelle Jane Belsham on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr Anthony Tonge on 2025-05-20
dot icon20/05/2025
Change of details for Mr Anthony Tonge as a person with significant control on 2025-05-20
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/07/2024
Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon25/06/2024
Registration of charge 025777050001, created on 2024-06-24
dot icon22/02/2024
Director's details changed for Michelle Jane Tonge on 2015-09-26
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon01/11/2022
Unaudited abridged accounts made up to 2022-03-30
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/12/2015
Director's details changed for Michelle Jane Tonge on 2015-11-26
dot icon30/11/2015
Director's details changed for Anthony Tonge on 2015-11-26
dot icon27/11/2015
Director's details changed for Anthony Tonge on 2015-11-26
dot icon27/11/2015
Secretary's details changed for Alyson Tonge on 2015-11-26
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Michelle Jane Tonge as a director
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 28/01/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 28/01/07; full list of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: c/o siva palan & co 214 lampton road hounslow middx TW3 4EX
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 28/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Accounts for a small company made up to 2003-03-31
dot icon17/02/2004
Return made up to 28/01/04; full list of members
dot icon20/02/2003
Return made up to 28/01/03; full list of members
dot icon16/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon12/02/2002
Return made up to 28/01/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon16/02/2001
Return made up to 28/01/01; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-03-31
dot icon02/03/2000
Return made up to 28/01/00; full list of members
dot icon09/02/1999
Return made up to 28/01/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 28/01/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
Secretary resigned
dot icon24/02/1997
Return made up to 28/01/97; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 28/01/96; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon07/02/1995
Return made up to 28/01/95; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/03/1994
Return made up to 28/01/94; no change of members
dot icon07/07/1993
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Return made up to 28/01/93; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Accounts for a small company made up to 1992-03-31
dot icon04/02/1992
Return made up to 28/01/92; full list of members
dot icon24/01/1992
New director appointed
dot icon13/06/1991
Secretary resigned
dot icon13/06/1991
Director resigned;new director appointed
dot icon17/02/1991
Registered office changed on 17/02/91 from: 214 lampton rd hounslow middx TW3 4EX
dot icon13/02/1991
Ad 28/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1991
New secretary appointed;new director appointed
dot icon13/02/1991
Accounting reference date notified as 31/03
dot icon28/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
137.58K
-
0.00
-
-
2022
220
232.36K
-
0.00
387.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Tonge, Anthony
Director
28/01/1991 - Present
10
Mrs Michelle Jane Belsham
Director
31/10/2012 - Present
6
Tonge, Alyson Margaret
Secretary
31/01/2002 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C T SERVICES GROUP LIMITED

C T SERVICES GROUP LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. 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 SERVICES GROUP LIMITED?

toggle

C T SERVICES GROUP LIMITED is currently Active. It was registered on 28/01/1991 .

Where is C T SERVICES GROUP LIMITED located?

toggle

C T SERVICES GROUP LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does C T SERVICES GROUP LIMITED do?

toggle

C T SERVICES GROUP LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for C T SERVICES GROUP LIMITED?

toggle

The latest filing was on 07/11/2025: Cessation of Anthony Tonge as a person with significant control on 2025-09-05.