Ctmc & A Limited

General information

Name:

Ctmc & A Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 07173496

Incorporation date: 2010-03-02

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07173496 14 years ago, Ctmc & A Limited had been a private limited company until Tuesday 11th May 2021 - the time it was officially closed. The business official mailing address was 79 Caroline Street, Birmingham.

As for the following business, many of director's responsibilities have so far been met by Keith C. and Coletta T.. Within the group of these two managers, Keith C. had managed the business for the longest time, having become a member of company's Management Board on 2010.

Coletta T. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Keith C.

Role: Director

Appointed: 02 March 2010

Latest update: 5 December 2023

Coletta T.

Role: Director

Appointed: 02 March 2010

Latest update: 5 December 2023

People with significant control

Coletta T.
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 16 March 2020
Confirmation statement last made up date 02 March 2019
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2013

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2014

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2015

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2016

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode