CTS (GB) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 03461836
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address FAREHAM HOUSE, 69 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CTS (GB) LIMITED are www.ctsgb.co.uk, and www.cts-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cts Gb Limited is a Private Limited Company. The company registration number is 03461836. Cts Gb Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Cts Gb Limited is Fareham House 69 High Street Fareham Hampshire Po16 7bb. . COLLINS, Janet Susan is a Secretary of the company. COLLINS, Nicholas Mark 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 service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
COLLINS, Janet Susan
Appointed Date: 06 November 1997

Director
COLLINS, Nicholas Mark
Appointed Date: 06 November 1997
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Mr Nicholas Mark Collins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CTS (GB) LIMITED Events

12 May 2017
Satisfaction of charge 2 in full
10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000

19 Oct 2015
Secretary's details changed for Janet Susan Collins on 7 October 2015
...
... and 55 more events
10 Nov 1997
Secretary resigned
10 Nov 1997
New secretary appointed
10 Nov 1997
Director resigned
10 Nov 1997
New director appointed
06 Nov 1997
Incorporation

CTS (GB) LIMITED Charges

3 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 12 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 1997
Debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…