CTL THREE LIMITED

Register to unlock more data on OkredoRegister

CTL THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05489000

Incorporation date

23/06/2005

Size

Full

Contacts

Registered address

Registered address

Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Application to strike the company off the register
dot icon07/07/2023
Previous accounting period extended from 2022-10-31 to 2023-04-30
dot icon04/07/2023
Termination of appointment of Paul Keith Wright as a director on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/06/2023
Appointment of Mr Hayden David Robinson as a director on 2023-06-15
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon07/04/2022
Full accounts made up to 2021-10-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon09/03/2021
Full accounts made up to 2020-10-31
dot icon22/01/2021
Statement of capital on 2020-10-07
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon29/04/2020
Full accounts made up to 2019-10-31
dot icon03/03/2020
Registered office address changed from 40-42 Beverley Road Hull HU3 1YE to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE on 2020-03-03
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon20/06/2019
Current accounting period shortened from 2019-11-30 to 2019-10-31
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/05/2019
Statement of capital on 2019-04-15
dot icon16/04/2019
Sub-division of shares on 2008-11-30
dot icon01/04/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon06/03/2019
Resolutions
dot icon22/02/2019
Previous accounting period shortened from 2019-06-30 to 2018-11-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon24/12/2018
Change of share class name or designation
dot icon05/12/2018
Cessation of Robert Laurance Worrell as a person with significant control on 2018-11-30
dot icon05/12/2018
Appointment of Mr Alexis Larvin as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Paul Alfred Hodgson as a secretary on 2018-11-30
dot icon05/12/2018
Termination of appointment of Robert Laurance Worrell as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Paul Myall Newman as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Paul Alfred Hodgson as a director on 2018-11-30
dot icon05/12/2018
Termination of appointment of Shane Dierck Willink Beardsley as a director on 2018-11-30
dot icon05/12/2018
Notification of Afh Group Limited as a person with significant control on 2018-11-30
dot icon05/12/2018
Appointment of Mr Paul Keith Wright as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mr Alan Hudson as a director on 2018-11-30
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon12/04/2018
Purchase of own shares.
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Particulars of variation of rights attached to shares
dot icon19/03/2018
Change of share class name or designation
dot icon15/03/2018
Resolutions
dot icon12/02/2018
Cancellation of shares. Statement of capital on 2018-01-30
dot icon06/02/2018
Termination of appointment of Trevor Stephenson as a director on 2018-01-30
dot icon07/11/2017
Termination of appointment of Duncan Alistair Rann as a secretary on 2017-11-07
dot icon07/11/2017
Appointment of Mr Paul Alfred Hodgson as a secretary on 2017-11-07
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon06/07/2017
Notification of Robert Laurence Worrell as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon01/03/2016
Resolutions
dot icon05/02/2016
Appointment of Mr Shane Dierck Willink Beardsley as a director on 2016-02-05
dot icon05/02/2016
Appointment of Mr Paul Myall Newman as a director on 2016-02-05
dot icon05/02/2016
Appointment of Mr Paul Alfred Hodgson as a director on 2016-02-05
dot icon21/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Change of share class name or designation
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Richard Nigel Smaje as a director on 2013-06-26
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/02/2014
Accounts for a small company made up to 2013-06-30
dot icon03/09/2013
Satisfaction of charge 1 in full
dot icon03/09/2013
Satisfaction of charge 2 in full
dot icon25/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-06-30
dot icon27/09/2012
Appointment of Mr Richard Nigel Smaje as a director
dot icon27/09/2012
Termination of appointment of Richard Smaje as a secretary
dot icon27/09/2012
Appointment of Mr Duncan Alistair Rann as a secretary
dot icon26/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/03/2012
Accounts for a small company made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon18/06/2011
Termination of appointment of Mark Green as a director
dot icon01/04/2011
Appointment of Mr Richard Nigel Smaje as a secretary
dot icon01/04/2011
Termination of appointment of Kenneth Lunn as a secretary
dot icon17/02/2011
Accounts for a small company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon15/06/2009
Ad 27/02/09\gbp si 150000@1=150000\gbp ic 250000/400000\
dot icon15/06/2009
Nc inc already adjusted 27/02/09
dot icon15/06/2009
Resolutions
dot icon16/02/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon03/02/2009
Appointment terminated director andrew pritchard
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 23/06/08; full list of members
dot icon15/04/2008
Appointment terminated director andrew walters
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon03/11/2007
Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon03/10/2007
Return made up to 23/06/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon22/09/2007
Ad 30/11/06--------- £ si 249999@1=249999 £ ic 1/250000
dot icon22/09/2007
Nc inc already adjusted 30/11/06
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon21/05/2007
Registered office changed on 21/05/07 from: 17-19 parliament street hull east yorkshire HU1 2BH
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed;new director appointed
dot icon06/12/2006
New director appointed
dot icon02/12/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon23/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Hayden David
Director
15/06/2023 - Present
74
Wright, Paul Keith
Director
30/11/2018 - 30/06/2023
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTL THREE LIMITED

CTL THREE LIMITED is an(a) Dissolved company incorporated on 23/06/2005 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTL THREE LIMITED?

toggle

CTL THREE LIMITED is currently Dissolved. It was registered on 23/06/2005 and dissolved on 02/04/2024.

Where is CTL THREE LIMITED located?

toggle

CTL THREE LIMITED is registered at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JE.

What does CTL THREE LIMITED do?

toggle

CTL THREE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CTL THREE LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.