Ct12 Holdings Ltd

General information

Name:

Ct12 Holdings Limited

Office Address:

424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 09842318

Incorporation date: 2015-10-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09842318 9 years ago, Ct12 Holdings Ltd was set up as a Private Limited Company. The present office address is 424 Margate Road, Westwood Ramsgate. The enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-10-31 is the last time the accounts were filed.

This company owes its success and constant improvement to a group of two directors, who are Stephen R. and Ian W., who have been in it since November 2015. In order to provide support to the directors, this specific company has been utilizing the skills of Ian W. as a secretary since the appointment on October 26, 2015.

Executives who have control over the firm are as follows: Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 12 November 2015

Latest update: 20 November 2023

Ian W.

Role: Director

Appointed: 26 October 2015

Latest update: 20 November 2023

Ian W.

Role: Secretary

Appointed: 26 October 2015

Latest update: 20 November 2023

People with significant control

Stephen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian W.
Notified on 6 April 2016
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 26 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/01/03 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Accountant/Auditor,
2016

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode