CTS RETAIL LTD

Register to unlock more data on OkredoRegister

CTS RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06760089

Incorporation date

27/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Broadway, St. Ives PE27 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon25/05/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Compulsory strike-off action has been discontinued
dot icon08/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon06/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon02/07/2022
Compulsory strike-off action has been discontinued
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-07-31
dot icon29/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon05/05/2020
Change of details for Mr Jonathan Hunt as a person with significant control on 2020-05-05
dot icon05/05/2020
Director's details changed for Mr Jonathan Hunt on 2020-05-05
dot icon11/02/2020
Registered office address changed from 23 Cliff Road Newquay TR7 2NE England to 12 the Broadway St. Ives PE27 5BN on 2020-02-11
dot icon23/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/03/2019
Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD United Kingdom to 23 Cliff Road Newquay TR7 2NE on 2019-03-06
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon28/11/2018
Change of details for Mr Jonathan Hunt as a person with significant control on 2018-11-21
dot icon28/11/2018
Director's details changed for Mr Jonathan Hunt on 2018-11-21
dot icon28/11/2018
Registered office address changed from 1 Woolley Road Spaldwick Huntingdon PE28 0UD England to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 2018-11-28
dot icon02/08/2018
Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE England to 1 Woolley Road Spaldwick Huntingdon PE28 0UD on 2018-08-02
dot icon02/08/2018
Notification of Jonathan Angelo Hunt Hunt as a person with significant control on 2018-08-01
dot icon02/08/2018
Cessation of Simon Brian Parkinson as a person with significant control on 2018-08-01
dot icon02/08/2018
Appointment of Mr Jonathan Angelo Hunt as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of Simon Brian Parkinson as a director on 2018-08-01
dot icon15/05/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/04/2016
Registered office address changed from Cts Retail Ltd 23 Cliff Road Newquay Cornwall TR7 2NE to 335 Jockey Road Sutton Coldfield West Midlands B73 5XE on 2016-04-08
dot icon01/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/11/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon25/11/2015
Termination of appointment of Marc Lee Beaumont as a director on 2015-08-04
dot icon25/11/2015
Appointment of Mr Simon Brian Parkinson as a director on 2015-08-04
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Termination of appointment of Chris Forrest as a director
dot icon23/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Unit a5 Wesley Court Wesley Yard Newquay Cornwall TR7 1LB on 2012-01-23
dot icon21/01/2012
Director's details changed for Mr Marc Lee Beaumont on 2011-04-16
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon29/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mr Chris Forrest on 2009-11-29
dot icon29/11/2009
Director's details changed for Mr Marc Lee Beaumont on 2009-11-29
dot icon22/05/2009
Appointment terminated secretary paul martin
dot icon22/05/2009
Director's change of particulars / chris forrest / 22/04/2009
dot icon22/05/2009
Director's change of particulars / mark beaumont / 22/05/2009
dot icon27/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
21/11/2024
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Hunt
Director
01/08/2018 - Present
12
Parkinson, Simon Brian
Director
04/08/2015 - 01/08/2018
15
Beaumont, Marc Lee
Director
27/11/2008 - 04/08/2015
2
Forrest, Chris Wesley
Director
27/11/2008 - 25/06/2012
5
Martin, Paul Andrew
Secretary
27/11/2008 - 22/05/2009
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CTS RETAIL LTD

CTS RETAIL LTD is an(a) Active company incorporated on 27/11/2008 with the registered office located at 12 The Broadway, St. Ives PE27 5BN. 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 CTS RETAIL LTD?

toggle

CTS RETAIL LTD is currently Active. It was registered on 27/11/2008 .

Where is CTS RETAIL LTD located?

toggle

CTS RETAIL LTD is registered at 12 The Broadway, St. Ives PE27 5BN.

What does CTS RETAIL LTD do?

toggle

CTS RETAIL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CTS RETAIL LTD?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.