Ctm Associates Limited

General information

Name:

Ctm Associates Ltd

Office Address:

Union Suite 51-59 Rose Lane NR1 1BY Norwich

Number: 03901918

Incorporation date: 2000-01-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Union Suite, Norwich NR1 1BY Ctm Associates Limited is a Private Limited Company registered under the 03901918 registration number. It was established on 2000-01-04. Established as Speed 8070, the company used the business name until 2000-02-22, then it got changed to Ctm Associates Limited. The enterprise's SIC code is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Ctm Associates Ltd released its account information for the period up to 2023-03-31. The company's latest confirmation statement was released on 2023-06-11.

There seems to be a group of two directors leading the firm at present, specifically Sandra M. and Clive M. who have been doing the directors duties since March 2016. To provide support to the directors, this firm has been utilizing the skills of Sandra M. as a secretary since the appointment on 2000-02-11.

Executives with significant control over the firm are: Clive M. owns over 1/2 to 3/4 of company shares . Sandra M. owns 1/2 or less of company shares.

  • Previous company's names
  • Ctm Associates Limited 2000-02-22
  • Speed 8070 Limited 2000-01-04

Financial data based on annual reports

Company staff

Sandra M.

Role: Director

Appointed: 08 March 2016

Latest update: 10 March 2024

Sandra M.

Role: Secretary

Appointed: 11 February 2000

Latest update: 10 March 2024

Clive M.

Role: Director

Appointed: 11 February 2000

Latest update: 10 March 2024

People with significant control

Clive M.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Sandra M.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 June 2014
Annual Accounts 17th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th June 2015
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sat, 30th Sep 2023 (AA01)
filed on: 27th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Willow Farm Northacre Caston

Post code:

NR17 1DG

City / Town:

Attleborough

HQ address,
2014

Address:

Willow Farm Northacre Caston

Post code:

NR17 1DG

City / Town:

Attleborough

HQ address,
2015

Address:

Willow Farm Northacre Caston

Post code:

NR17 1DG

City / Town:

Attleborough

Accountant/Auditor,
2014 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
24
Company Age

Closest Companies - by postcode