CTM EUROPE LIMITED
CARDIFF A W SYSTEMS LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 05709821
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, WALES, CF23 8RS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from 21 Gold Tops Newport NP20 4PG to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 22 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CTM EUROPE LIMITED are www.ctmeurope.co.uk, and www.ctm-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctm Europe Limited is a Private Limited Company. The company registration number is 05709821. Ctm Europe Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Ctm Europe Limited is Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff Wales Cf23 8rs. . MITCHELL, David is a Director of the company. Secretary DYSON, Edwin John has been resigned. Secretary MITCHELL, Hayley has been resigned. Secretary SOLOMAN, Janice has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SEWELL, Mark Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
MITCHELL, David
Appointed Date: 15 February 2006
73 years old

Resigned Directors

Secretary
DYSON, Edwin John
Resigned: 18 January 2016
Appointed Date: 16 March 2015

Secretary
MITCHELL, Hayley
Resigned: 27 February 2012
Appointed Date: 15 February 2006

Secretary
SOLOMAN, Janice
Resigned: 16 March 2015
Appointed Date: 27 February 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Director
SEWELL, Mark Anthony
Resigned: 17 August 2010
Appointed Date: 05 February 2009
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Mr David Mitchell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CTM EUROPE LIMITED Events

23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Feb 2017
Registered office address changed from 21 Gold Tops Newport NP20 4PG to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 22 February 2017
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

22 Jan 2016
Termination of appointment of Edwin John Dyson as a secretary on 18 January 2016
...
... and 32 more events
29 Mar 2007
New director appointed
31 Jul 2006
Secretary resigned
31 Jul 2006
Director resigned
13 Apr 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
15 Feb 2006
Incorporation

CTM EUROPE LIMITED Charges

19 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…