C.T.S. (PROPERTIES) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 1JH

Company number 02553950
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address OAKDENE, 6 CHILLINGHAM DOSTHILL, TAMWORTH, STAFFORDSHIRE, B77 1JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.T.S. (PROPERTIES) LIMITED are www.ctsproperties.co.uk, and www.c-t-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. C T S Properties Limited is a Private Limited Company. The company registration number is 02553950. C T S Properties Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of C T S Properties Limited is Oakdene 6 Chillingham Dosthill Tamworth Staffordshire B77 1jh. The company`s financial liabilities are £149.9k. It is £2.16k against last year. The cash in hand is £2.74k. It is £-2.54k against last year. And the total assets are £5.23k, which is £-3.24k against last year. FLETCHER, Elizabeth Ann is a Secretary of the company. FLETCHER, Elizabeth Ann is a Director of the company. Director SMITH, Michael Colin has been resigned. The company operates in "Development of building projects".


c.t.s. (properties) Key Finiance

LIABILITIES £149.9k
+1%
CASH £2.74k
-49%
TOTAL ASSETS £5.23k
-39%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
SMITH, Michael Colin
Resigned: 24 February 2015
86 years old

Persons With Significant Control

Mrs Elizabeth Ann Fletcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

C.T.S. (PROPERTIES) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

10 Jun 2015
Termination of appointment of Michael Colin Smith as a director on 24 February 2015
...
... and 54 more events
24 Jun 1991
Ad 13/06/91--------- £ si 100@1=100 £ ic 2/102

24 Jun 1991
Accounting reference date notified as 30/06

06 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Nov 1990
Registered office changed on 06/11/90 from: bridge house 181 queen victoria street london EC4V 4DD

31 Oct 1990
Incorporation