CTR HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 1JS

Company number 03292570
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address 7 PORT HOPE ROAD, SPARKBROOK, BIRMINGHAM, WEST MIDLANDS, B11 1JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CTR HOLDINGS LIMITED are www.ctrholdings.co.uk, and www.ctr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ctr Holdings Limited is a Private Limited Company. The company registration number is 03292570. Ctr Holdings Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Ctr Holdings Limited is 7 Port Hope Road Sparkbrook Birmingham West Midlands B11 1js. . UPTON, Diane Marie is a Secretary of the company. BLANCHFIELD, James Joseph is a Director of the company. SMITH, Alan Paul is a Director of the company. UPTON, Diane Marie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DAVIES, David Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PRICE, Simon John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ctr holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
UPTON, Diane Marie
Appointed Date: 23 January 1997

Director
BLANCHFIELD, James Joseph
Appointed Date: 18 August 2000
58 years old

Director
SMITH, Alan Paul
Appointed Date: 23 January 1997
68 years old

Director
UPTON, Diane Marie
Appointed Date: 23 January 1997
81 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 January 1997
Appointed Date: 16 December 1996

Director
DAVIES, David Anthony
Resigned: 24 November 2000
Appointed Date: 23 January 1997
82 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 January 1997
Appointed Date: 16 December 1996
71 years old

Director
PRICE, Simon John
Resigned: 29 June 2010
Appointed Date: 23 January 1997
65 years old

Persons With Significant Control

Mrs Diane Marie Upton
Notified on: 30 June 2016
81 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Alan Paul Smith
Notified on: 30 June 2016
68 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Heron Green Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CTR HOLDINGS LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000,012

30 Jul 2015
Director's details changed for James Joseph Blanchfield on 30 July 2015
...
... and 69 more events
06 Mar 1997
New secretary appointed;new director appointed
06 Mar 1997
Ad 28/02/97--------- £ si 1000011@1=1000011 £ ic 1/1000012
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
£ nc 1000/1001000 28/02/97
06 Mar 1997
Registered office changed on 06/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Dec 1996
Incorporation

CTR HOLDINGS LIMITED Charges

30 January 2004
Legal mortgage
Delivered: 10 February 2004
Status: Satisfied on 22 March 2012
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debentures, debenture stock, loan…
30 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 22 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…