C.T.M.S. LTD.
BUCKS

Hellopages » Buckinghamshire » Milton Keynes » MK16 8AQ
Company number 02840243
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address FIRST FLOOR, 44 HIGH STREET, NEWPORT PAGNELL, BUCKS, MK16 8AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 2 . The most likely internet sites of C.T.M.S. LTD. are www.ctms.co.uk, and www.c-t-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Milton Keynes Central Rail Station is 4.2 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6 miles; to Bletchley Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T M S Ltd is a Private Limited Company. The company registration number is 02840243. C T M S Ltd has been working since 28 July 1993. The present status of the company is Active. The registered address of C T M S Ltd is First Floor 44 High Street Newport Pagnell Bucks Mk16 8aq. The company`s financial liabilities are £20.91k. It is £6.32k against last year. And the total assets are £19.53k, which is £0k against last year. TAYLOR, Jennifer Ann is a Secretary of the company. TAYLOR, Christopher Alan is a Director of the company. Secretary TAYLOR, Christopher Alan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ECKLES, Jennifer Ann has been resigned. Director TAYLOR CLARK, Beryl Patricia has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


c.t.m.s. Key Finiance

LIABILITIES £20.91k
+43%
CASH n/a
TOTAL ASSETS £19.53k
-1%
All Financial Figures

Current Directors

Secretary
TAYLOR, Jennifer Ann
Appointed Date: 05 July 2002

Director
TAYLOR, Christopher Alan
Appointed Date: 30 July 1993
71 years old

Resigned Directors

Secretary
TAYLOR, Christopher Alan
Resigned: 05 July 2002
Appointed Date: 30 July 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 July 1993
Appointed Date: 28 July 1993

Director
ECKLES, Jennifer Ann
Resigned: 05 July 2002
Appointed Date: 16 August 1999

Director
TAYLOR CLARK, Beryl Patricia
Resigned: 23 August 1999
Appointed Date: 30 July 1993
96 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 July 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Christopher Alan Taylor
Notified on: 26 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

C.T.M.S. LTD. Events

21 Nov 2016
Confirmation statement made on 8 July 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 July 2016
13 Sep 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

...
... and 56 more events
07 Sep 1993
New secretary appointed;director resigned;new director appointed

20 Aug 1993
Secretary resigned;new director appointed

20 Aug 1993
Registered office changed on 20/08/93 from: suite 7551 72 new bond street london W1Y 9DD

10 Aug 1993
Company name changed multinational trade LIMITED\certificate issued on 11/08/93

28 Jul 1993
Incorporation