CTT SALES LTD

Register to unlock more data on OkredoRegister

CTT SALES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06007068

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon29/01/2020
Application to strike the company off the register
dot icon09/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon17/09/2019
Registered office address changed from C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-17
dot icon06/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Registered office address changed from Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2019-03-15
dot icon15/03/2019
Confirmation statement made on 2018-11-23 with updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Robert Edward Morwood as a director on 2017-12-01
dot icon01/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon09/10/2017
Termination of appointment of Colin Carpenter as a secretary on 2017-04-01
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon29/11/2014
Secretary's details changed for Colin Carpenter on 2014-11-20
dot icon29/11/2014
Registered office address changed from Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX England to Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX on 2014-11-29
dot icon29/11/2014
Registered office address changed from 68 Fir Tree Close Flitwick Bedford Bedfordshire MK45 1NZ to Bedfordshire Rural Communities Charity the Old School Cardington Bedford Bedfordshire MK44 3SX on 2014-11-29
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mr Robert Edward Morwood as a director
dot icon28/10/2011
Appointment of Mr Matthew Thornley Studdert-Kennedy as a director
dot icon28/10/2011
Termination of appointment of Steven Dixon as a director
dot icon28/10/2011
Termination of appointment of Richard Paynter as a director
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Richard Barnard Paynter on 2010-12-17
dot icon17/12/2010
Director's details changed for Mr Steven Ian Graham Dixon on 2010-12-17
dot icon17/12/2010
Director's details changed for Mr Charles Richard Denton on 2010-12-17
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/12/2009
Director's details changed for Steven Ian Graham Dixon on 2009-11-23
dot icon24/12/2009
Director's details changed for Charles Richard Denton on 2009-11-23
dot icon24/12/2009
Director's details changed for Richard Barnard Paynter on 2009-11-23
dot icon27/01/2009
Return made up to 23/11/08; full list of members
dot icon15/10/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon14/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon25/01/2008
Return made up to 23/11/07; full list of members
dot icon12/12/2006
Secretary resigned
dot icon23/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/11/2006 - 23/11/2006
38039
Paynter, Richard Barnard
Director
23/11/2006 - 19/10/2011
3
Dixon, Steven Ian Graham
Director
23/11/2006 - 12/07/2011
32
Denton, Charles Richard
Director
23/11/2006 - Present
1
Morwood, Robert Edward
Director
20/04/2011 - 01/12/2017
1

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 CTT SALES LTD

CTT SALES LTD is an(a) Dissolved company incorporated on 23/11/2006 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTT SALES LTD?

toggle

CTT SALES LTD is currently Dissolved. It was registered on 23/11/2006 and dissolved on 22/09/2020.

Where is CTT SALES LTD located?

toggle

CTT SALES LTD is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does CTT SALES LTD do?

toggle

CTT SALES LTD operates in the Growing of other tree and bush fruits and nuts (01.25 - SIC 2007) sector.

What is the latest filing for CTT SALES LTD?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.