CTS HULL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2AS

Company number 06855172
Status Active
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address 1 C/O FAWLEY JUDGE & EASTON, PARLIAMENT STREET, HULL, ENGLAND, HU1 2AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton Parliament Street Hull HU1 2AS on 3 April 2017; Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017; Confirmation statement made on 23 March 2017 with updates. The most likely internet sites of CTS HULL LIMITED are www.ctshull.co.uk, and www.cts-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Cts Hull Limited is a Private Limited Company. The company registration number is 06855172. Cts Hull Limited has been working since 23 March 2009. The present status of the company is Active. The registered address of Cts Hull Limited is 1 C O Fawley Judge Easton Parliament Street Hull England Hu1 2as. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DUNN, Anthony Graham is a Secretary of the company. LEAFE, Simon Richard is a Director of the company. Director HAWKES, Norman Eric has been resigned. Director SCOTT, Roger has been resigned. The company operates in "Dormant Company".


cts hull Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
DUNN, Anthony Graham
Appointed Date: 23 March 2009

Director
LEAFE, Simon Richard
Appointed Date: 23 March 2009
65 years old

Resigned Directors

Director
HAWKES, Norman Eric
Resigned: 24 March 2017
Appointed Date: 23 March 2009
76 years old

Director
SCOTT, Roger
Resigned: 24 March 2014
Appointed Date: 23 March 2009
76 years old

Persons With Significant Control

Mr Simon Richard Leafe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Eric Hawkes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CTS HULL LIMITED Events

03 Apr 2017
Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton Parliament Street Hull HU1 2AS on 3 April 2017
03 Apr 2017
Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017
03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

...
... and 12 more events
24 Mar 2011
Annual return made up to 23 March 2011 with full list of shareholders
16 Dec 2010
Accounts for a dormant company made up to 30 June 2010
14 Apr 2010
Annual return made up to 23 March 2010 with full list of shareholders
14 Apr 2010
Current accounting period extended from 31 March 2010 to 30 June 2010
23 Mar 2009
Incorporation