CTS TONER SUPPLIES LIMITED
YOXALL

Hellopages » Staffordshire » East Staffordshire » DE13 8NJ

Company number 05661036
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address TRENTBRIDGE FARM, BOND END, YOXALL, STAFFORDSHIRE, DE13 8NJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CTS TONER SUPPLIES LIMITED are www.ctstonersupplies.co.uk, and www.cts-toner-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Rugeley Trent Valley Rail Station is 5.6 miles; to Lichfield City Rail Station is 5.6 miles; to Rugeley Town Rail Station is 5.8 miles; to Shenstone Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cts Toner Supplies Limited is a Private Limited Company. The company registration number is 05661036. Cts Toner Supplies Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Cts Toner Supplies Limited is Trentbridge Farm Bond End Yoxall Staffordshire De13 8nj. . CLAYTON, Debbie Louise is a Secretary of the company. CLAYTON, Steven Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CLAYTON, Debbie Louise
Appointed Date: 22 December 2005

Director
CLAYTON, Steven Charles
Appointed Date: 22 December 2005
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

Mr Steven Charles Clayton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CTS TONER SUPPLIES LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Amended total exemption small company accounts made up to 31 March 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 76

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
31 Jan 2006
New director appointed
31 Jan 2006
Secretary resigned
31 Jan 2006
Director resigned
26 Jan 2006
Ad 22/12/05--------- £ si 1@1=1 £ ic 1/2
22 Dec 2005
Incorporation

CTS TONER SUPPLIES LIMITED Charges

15 March 2011
Debenture
Delivered: 17 March 2011
Status: Satisfied on 23 April 2013
Persons entitled: Black Country Reinvestment Society Limited
Description: The undertaking and all property and assets present and…
6 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…