CTS (UK) EXPORTS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04777134
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 30 September 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 101 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CTS (UK) EXPORTS LIMITED are www.ctsukexports.co.uk, and www.cts-uk-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cts Uk Exports Limited is a Private Limited Company. The company registration number is 04777134. Cts Uk Exports Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Cts Uk Exports Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . EDUSEI, Charmaine Aloma is a Secretary of the company. EDUSEI, Isaac Yaw 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 "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
EDUSEI, Charmaine Aloma
Appointed Date: 29 May 2003

Director
EDUSEI, Isaac Yaw
Appointed Date: 29 May 2003
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

CTS (UK) EXPORTS LIMITED Events

24 Apr 2017
Previous accounting period extended from 31 July 2016 to 30 September 2016
08 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101

04 May 2016
Total exemption small company accounts made up to 31 July 2015
24 Nov 2015
Statement of capital following an allotment of shares on 22 October 2015
  • GBP 101

29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 33 more events
12 Jun 2003
Director resigned
11 Jun 2003
Registered office changed on 11/06/03 from: 20 harwood hill welwyn garden city hertfordshire AL8 7AP
11 Jun 2003
New secretary appointed
11 Jun 2003
New director appointed
27 May 2003
Incorporation

CTS (UK) EXPORTS LIMITED Charges

4 April 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…