CTRFUTURE LIMITED

Register to unlock more data on OkredoRegister

CTRFUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158353

Incorporation date

21/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon30/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-01-22
dot icon12/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2023
Statement of affairs
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon26/01/2023
Resolutions
dot icon05/01/2023
Registered office address changed from 5-6 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX England to 100 st. James Road Northampton NN5 5LF on 2023-01-05
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/03/2022
Change of details for Mr Simon Brian Larner as a person with significant control on 2020-03-05
dot icon12/10/2021
Micro company accounts made up to 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/01/2021
Notification of Linda Louise Pritchett as a person with significant control on 2021-01-25
dot icon25/01/2021
Change of details for Mr Simon Brian Larner as a person with significant control on 2021-01-25
dot icon25/01/2021
Notification of Neil Martin John Pritchett as a person with significant control on 2021-01-25
dot icon04/01/2021
Notification of Simon Brian Larner as a person with significant control on 2020-03-05
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-05-31
dot icon12/10/2020
Termination of appointment of Charles Richard Reece as a director on 2020-09-28
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon05/03/2020
Cessation of Donna Louise Pritchett as a person with significant control on 2020-03-03
dot icon05/03/2020
Termination of appointment of Donna Louise Pritchett as a director on 2020-03-03
dot icon14/11/2019
Confirmation statement made on 2018-06-30 with updates
dot icon14/11/2019
Confirmation statement made on 2019-06-07 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/08/2018
Notification of Donna Louise Pritchett as a person with significant control on 2018-07-06
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon20/06/2018
Termination of appointment of Linda Louise Pritchett as a secretary on 2018-06-06
dot icon18/06/2018
Appointment of Mr Simon Brian Larner as a director on 2018-06-06
dot icon18/06/2018
Appointment of Miss Donna Louise Pritchett as a director on 2018-06-06
dot icon18/06/2018
Appointment of Mr Charles Richard Reece as a director on 2018-06-06
dot icon18/06/2018
Cessation of Neil Martin John Pritchett as a person with significant control on 2018-06-06
dot icon18/06/2018
Termination of appointment of Neil Martin John Pritchett as a director on 2018-06-06
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon25/04/2018
Registered office address changed from 47 Park Road Hartwell Northamptonshire NN7 2HP to 5-6 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX on 2018-04-25
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/07/2017
Notification of Neil Martin John Pritchett as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Neil Martin John Pritchett on 2010-06-21
dot icon28/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/07/2008
Return made up to 21/06/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/07/2007
Return made up to 21/06/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2006
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon26/07/2005
Return made up to 21/06/05; full list of members
dot icon12/07/2004
Ad 22/06/04--------- £ si 49@1=49 £ ic 2/51
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon21/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
16/03/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.52K
-
0.00
-
-
2021
7
81.52K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

81.52K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Brian Larner
Director
06/06/2018 - Present
6

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CTRFUTURE LIMITED

CTRFUTURE LIMITED is an(a) Dissolved company incorporated on 21/06/2004 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CTRFUTURE LIMITED?

toggle

CTRFUTURE LIMITED is currently Dissolved. It was registered on 21/06/2004 and dissolved on 30/04/2025.

Where is CTRFUTURE LIMITED located?

toggle

CTRFUTURE LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CTRFUTURE LIMITED do?

toggle

CTRFUTURE LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CTRFUTURE LIMITED have?

toggle

CTRFUTURE LIMITED had 7 employees in 2021.

What is the latest filing for CTRFUTURE LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.