Company Information for C.T.M. EQUIPMENT LIMITED
UNIT E, ZENITH PARK, WHALEY ROAD, CLAYCLIFFE, BARNSLEY, SOUTH YORKSHIRE, S75 1HT,
|
Company Registration Number
04335872
Private Limited Company
Active |
Company Name | |
---|---|
C.T.M. EQUIPMENT LIMITED | |
Legal Registered Office | |
UNIT E, ZENITH PARK, WHALEY ROAD CLAYCLIFFE BARNSLEY SOUTH YORKSHIRE S75 1HT Other companies in S75 | |
Company Number | 04335872 | |
---|---|---|
Company ID Number | 04335872 | |
Date formed | 2001-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB789923945 |
Last Datalog update: | 2024-01-09 12:55:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHANE RICHARD WOOTTON |
||
KIERAN JACKSON |
||
MICHAEL IAN TAIT |
||
RUTH ELIZABETH WOOTTON |
||
SHANE RICHARD WOOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID METCALF |
Director | ||
MICHAEL JAMES TEAGER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.T.M. (U.K.) LTD. | Director | 2014-01-01 | CURRENT | 1999-03-24 | Active | |
C.T.M. (U.K.) LTD. | Director | 2011-02-23 | CURRENT | 1999-03-24 | Active | |
GAMA SPRAY SYSTEMS LTD | Director | 2015-05-20 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
C.T.M. (U.K.) LTD. | Director | 1999-03-24 | CURRENT | 1999-03-24 | Active | |
GAMA SPRAY SYSTEMS LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
C.T.M. (U.K.) LTD. | Director | 1999-03-24 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Kieran Jackson on 2024-03-15 | ||
Director's details changed for Mr Michael Ian Tait on 2023-12-10 | ||
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Change of details for Mr Shane Richard Wootton as a person with significant control on 2023-09-07 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/11/22 | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Ian Tait on 2021-03-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHANE RICHARD WOOTTON on 2021-01-11 | |
CH01 | Director's details changed for Mrs Ruth Elizabeth Wootton on 2021-01-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 15/10/19 | |
RES01 | ADOPT ARTICLES 15/10/19 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 111 | |
SH01 | 01/04/19 STATEMENT OF CAPITAL GBP 111 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 22/05/17 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KIERAN JACKSON | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ruth Elizabeth Wootton on 2012-04-01 | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN TAIT | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT METCALF | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE RICHARD WOOTTON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH WOOTTON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT METCALF / 14/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM UNITS 18 & 19 ZENITH PARK WHALEY ROAD CLAYCLIFFE BARNSLEY SOUTH YORKSHIRE S75 1HT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 18/03/08 GBP SI 10@1=10 GBP IC 100/110 | |
RES01 | ADOPT ARTICLES 18/03/2008 | |
RES04 | GBP NC 1000/1500 18/03/2008 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/12/03 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED PRODUCTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 76,784 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.T.M. EQUIPMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 110 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15,236 |
Current Assets | 2012-04-01 | £ 208,133 |
Debtors | 2012-04-01 | £ 40,488 |
Fixed Assets | 2012-04-01 | £ 12,200 |
Stocks Inventory | 2012-04-01 | £ 152,409 |
Tangible Fixed Assets | 2012-04-01 | £ 8,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as C.T.M. EQUIPMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
29291000 | Isocyanates | |||
84775980 | Machinery for moulding or otherwise forming products from rubber or plastics (excl. injection-moulding machines, extruders, blow-moulding machines, vacuum-moulding and other thermoforming machines; machinery for moulding or retreading pneumatic tyres or for moulding or otherwise forming inner tubes; other presses; machines for the manufacture of semiconductor devices or of electronic integrated circuits)) | |||
84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |