CTP PRECISION TOOLING LIMITED

Register to unlock more data on OkredoRegister

CTP PRECISION TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387146

Incorporation date

16/06/1997

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon07/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon30/10/2024
Change of details for Finespark (Horsham) Limited as a person with significant control on 2024-06-14
dot icon29/10/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/10/2024
Second filing of Confirmation Statement dated 2017-06-02
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon24/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon24/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon01/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Resolutions
dot icon28/07/2023
Statement of company's objects
dot icon27/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon23/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon17/11/2021
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon04/09/2019
Appointment of Lee George Westgarth as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Richard John Ottaway as a director on 2019-08-30
dot icon03/09/2019
Appointment of Richard Andrew Cole as a secretary on 2019-08-30
dot icon03/09/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-08-30
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon30/01/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon17/06/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/06/2008
Return made up to 11/06/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/07/2007
Return made up to 11/06/07; no change of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon06/07/2006
Registered office changed on 06/07/06 from: 47 wates way mitcham surrey CR4 4HR
dot icon06/07/2006
Secretary resigned;director resigned
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 11/06/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT
dot icon25/06/2004
Return made up to 11/06/04; full list of members
dot icon13/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon20/08/2003
Director resigned
dot icon09/07/2003
Return made up to 11/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon19/07/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Return made up to 11/06/02; full list of members
dot icon06/02/2002
Certificate of change of name
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Return made up to 16/06/01; full list of members
dot icon10/01/2001
Auditor's resignation
dot icon05/01/2001
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
Return made up to 16/06/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 16/06/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Return made up to 16/06/98; full list of members
dot icon15/09/1997
Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon05/09/1997
Particulars of mortgage/charge
dot icon20/06/1997
Secretary resigned
dot icon16/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westgarth, Lee George
Director
30/08/2019 - 12/05/2023
89
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151
Salt, Roger
Director
02/12/2000 - 11/07/2003
21
Bedford, David Michael
Director
14/11/2022 - 21/08/2023
125

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+
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 CTP PRECISION TOOLING LIMITED

CTP PRECISION TOOLING LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. 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 CTP PRECISION TOOLING LIMITED?

toggle

CTP PRECISION TOOLING LIMITED is currently Active. It was registered on 16/06/1997 .

Where is CTP PRECISION TOOLING LIMITED located?

toggle

CTP PRECISION TOOLING LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CTP PRECISION TOOLING LIMITED do?

toggle

CTP PRECISION TOOLING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CTP PRECISION TOOLING LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a dormant company made up to 2025-03-31.