CT SURVEYS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 1LA

Company number 05124766
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address THE OLD MILL HIGHFIELD, TINGLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of CT SURVEYS LIMITED are www.ctsurveys.co.uk, and www.ct-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ct Surveys Limited is a Private Limited Company. The company registration number is 05124766. Ct Surveys Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Ct Surveys Limited is The Old Mill Highfield Tingley Wakefield West Yorkshire Wf3 1la. . PARKER, Colin is a Secretary of the company. TUTIN, Christopher is a Director of the company. TUTIN, Krista is a Director of the company. Secretary TUTIN, Linda has been resigned. Secretary TUTIN, Sheila Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PARKER, Colin
Appointed Date: 01 November 2009

Director
TUTIN, Christopher
Appointed Date: 11 May 2004
47 years old

Director
TUTIN, Krista
Appointed Date: 07 April 2015
41 years old

Resigned Directors

Secretary
TUTIN, Linda
Resigned: 01 November 2009
Appointed Date: 05 January 2006

Secretary
TUTIN, Sheila Louise
Resigned: 05 January 2006
Appointed Date: 11 May 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Persons With Significant Control

Mr Christopher Tutin
Notified on: 11 May 2017
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CT SURVEYS LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 39 more events
09 Jun 2004
New secretary appointed
09 Jun 2004
New director appointed
09 Jun 2004
Secretary resigned
09 Jun 2004
Director resigned
11 May 2004
Incorporation

CT SURVEYS LIMITED Charges

10 April 2010
Legal mortgage
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The old mill highfield tineley wakefield t/no WYK624233…
15 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…