CTM CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CTM CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328522

Incorporation date

10/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon30/05/2025
Registered office address changed from Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-30
dot icon30/05/2025
Registered office address changed from Unit a 82 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-30
dot icon12/08/2024
Micro company accounts made up to 2024-02-28
dot icon11/08/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon30/07/2024
Compulsory strike-off action has been discontinued
dot icon27/07/2024
Micro company accounts made up to 2023-02-28
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Registered office address changed from 11 Goshawk Drive Chelmsford CM2 8XN England to Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-15
dot icon03/06/2023
Registered office address changed from Moulsham Mill Business Centre Parkway Chelmsford CM2 7PX England to 11 Goshawk Drive Chelmsford CM2 8XN on 2023-06-03
dot icon03/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Micro company accounts made up to 2022-02-28
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to Moulsham Mill Business Centre Parkway Chelmsford CM2 7PX on 2022-06-13
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon06/05/2022
Notification of Robin Stephen Piggott as a person with significant control on 2022-02-18
dot icon06/05/2022
Cessation of Ryan Calvin Smith as a person with significant control on 2022-02-18
dot icon06/05/2022
Appointment of Mr Robin Stephen Piggott as a director on 2022-02-18
dot icon06/05/2022
Termination of appointment of Ryan Calvin Smith as a director on 2022-02-18
dot icon06/05/2022
Termination of appointment of David William Handley as a secretary on 2022-05-06
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon08/03/2022
Previous accounting period extended from 2021-12-31 to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon18/02/2022
Notification of Ryan Calvin Smith as a person with significant control on 2022-02-18
dot icon18/02/2022
Cessation of Andrew Sinfield as a person with significant control on 2022-02-17
dot icon18/02/2022
Termination of appointment of Andrew Sinfield as a director on 2022-02-17
dot icon18/02/2022
Certificate of change of name
dot icon17/02/2022
Appointment of Mr Ryan Calvin Smith as a director on 2022-02-17
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Robin Stephen Piggott as a director on 2021-07-19
dot icon19/07/2021
Cessation of Robin Stephen Piggott as a person with significant control on 2021-07-19
dot icon19/07/2021
Notification of Andrew Sinfield as a person with significant control on 2021-07-19
dot icon19/07/2021
Appointment of Mr Andrew Sinfield as a director on 2021-07-19
dot icon16/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon08/02/2021
Notification of Robin Stephen Piggott as a person with significant control on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Robin Stephen Piggott on 2021-02-08
dot icon08/02/2021
Cessation of Anthony Augustus Martin as a person with significant control on 2021-02-08
dot icon08/02/2021
Registered office address changed from Dunrovin Ellesmere Road Rochford Essex SS4 3JP England to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 2021-02-08
dot icon08/02/2021
Termination of appointment of Cheryl Marisa Martin as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of Anthony Augustus Martin as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mr Robin Stephen Piggott as a director on 2021-02-08
dot icon15/01/2021
Appointment of Mr David William Handley as a secretary on 2021-01-01
dot icon15/01/2021
Termination of appointment of Cheryl Marisa Martin as a secretary on 2021-01-01
dot icon18/12/2020
Termination of appointment of Lee Dilliway as a director on 2020-11-30
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Satisfaction of charge 1 in full
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon26/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon26/01/2018
Micro company accounts made up to 2016-12-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon11/02/2017
Secretary's details changed for Mrs Cheryl Marisa Martin on 2017-01-25
dot icon11/02/2017
Director's details changed for Anthony Augustus Martin on 2017-01-25
dot icon11/02/2017
Director's details changed for Mrs Cheryl Marisa Martin on 2017-01-25
dot icon11/02/2017
Director's details changed for Anthony Augustus Martin on 2017-01-25
dot icon11/02/2017
Registered office address changed from 87 Green Lane Eastwood Leigh on Sea Essex SS9 5QU to Dunrovin Ellesmere Road Rochford Essex SS4 3JP on 2017-02-11
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon14/01/2016
Appointment of Mrs Cheryl Marisa Martin as a director on 2016-01-04
dot icon20/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Lee Dilliway on 2010-01-10
dot icon11/01/2010
Director's details changed for Anthony Augustus Martin on 2010-01-10
dot icon24/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 10/01/09; full list of members
dot icon03/03/2009
Return made up to 10/01/08; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Ad 06/04/07--------- £ si [email protected]=5 £ ic 1/6
dot icon10/10/2007
£ nc 1000/1500 26/03/07
dot icon21/04/2007
Return made up to 10/01/07; no change of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon06/03/2006
Return made up to 10/01/06; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
New director appointed
dot icon10/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
41.73K
-
0.00
-
-
2022
1
41.73K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

41.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ryan
Director
17/02/2022 - 18/02/2022
18
Piggott, Robin Stephen
Director
18/02/2022 - Present
32

Persons with Significant Control

5
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 CTM CONTRACTORS LIMITED

CTM CONTRACTORS LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CTM CONTRACTORS LIMITED?

toggle

CTM CONTRACTORS LIMITED is currently Active. It was registered on 10/01/2005 .

Where is CTM CONTRACTORS LIMITED located?

toggle

CTM CONTRACTORS LIMITED is registered at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CTM CONTRACTORS LIMITED do?

toggle

CTM CONTRACTORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CTM CONTRACTORS LIMITED have?

toggle

CTM CONTRACTORS LIMITED had 1 employees in 2022.

What is the latest filing for CTM CONTRACTORS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-28.