CTH (GB) LIMITED - RIPLEY
Company Profile | Company Filings |
Overview
CTH (GB) LIMITED is a Private Limited Company from RIPLEY ENGLAND and has the status: Active.
CTH (GB) LIMITED was incorporated 15 years ago on 20/02/2009 and has the registered number: 06825820. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CTH (GB) LIMITED was incorporated 15 years ago on 20/02/2009 and has the registered number: 06825820. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CTH (GB) LIMITED - RIPLEY
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CATTERMOLE BUILDINGS MARKET PLACE
RIPLEY
DERBYSHIRE
DE5 9QA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD GEORGE FITZGERALD HANNAN | Sep 1978 | British | Director | 2020-07-30 | CURRENT |
MR DAVID MICHAEL TUCKER | Apr 1973 | British | Director | 2009-03-19 UNTIL 2020-07-30 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2009-02-20 UNTIL 2009-02-23 | RESIGNED |
JON LESLIE HALL | Mar 1953 | British | Director | 2009-03-19 UNTIL 2014-04-07 | RESIGNED |
MR JUSTIN MICHAEL PETER CONROY | Jun 1974 | British | Director | 2009-03-19 UNTIL 2020-07-30 | RESIGNED |
MR DAVID MICHAEL TUCKER | Apr 1973 | British | Secretary | 2009-03-19 UNTIL 2020-07-30 | RESIGNED |
MRS LISA SIGGERY | Secretary | 2020-12-11 UNTIL 2021-08-11 | RESIGNED | ||
MS GEORGINA BOURNER | Secretary | 2020-07-30 UNTIL 2020-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jensten Group Limited | 2020-07-30 | Huntingdon Cambridgeshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Daju Ltd | 2020-07-30 | Ripley Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Daju Ltd | 2016-04-06 - 2020-07-30 | Heanor Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Tucker | 2016-04-06 - 2020-07-30 | 4/1970 | Ripley Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Justin Michael Peter Conroy | 2016-04-06 - 2020-07-30 | 6/1974 | Ripley Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cth (GB) Limited | 2020-07-23 | 31-10-2019 | |
CTH (GB) Limited | 2018-06-23 | 31-10-2017 | |
CTH (GB) Limited - Abbreviated accounts 16.3 | 2017-01-31 | 31-10-2016 | £38 equity |
CTH (GB) Limited - Limited company - abbreviated - 11.9 | 2016-01-26 | 31-10-2015 | £731 equity |
CTH (GB) Limited - Limited company - abbreviated - 11.6 | 2015-01-27 | 31-10-2014 | £47,752 equity |