Ctp Contractors Limited

General information

Name:

Ctp Contractors Ltd

Office Address:

13 Montpelier Avenue DA5 3AP Bexley

Number: 08622382

Incorporation date: 2013-07-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ctp Contractors Limited with reg. no. 08622382 has been a part of the business world for 11 years. This Private Limited Company can be contacted at 13 Montpelier Avenue, , Bexley and its postal code is DA5 3AP. This company's SIC and NACE codes are 43390 and has the NACE code: Other building completion and finishing. The firm's latest financial reports describe the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-03-10.

At present, we have only a single managing director in the company: Xiaoqiang C. (since 2024-01-27). For 4 years Feng C., had been performing the duties for the following firm till the resignation in January 2024. What is more a different director, including Tarun P. resigned in March 2020.

Xiaoqiang C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Xiaoqiang C.

Role: Director

Appointed: 27 January 2024

Latest update: 19 April 2024

People with significant control

Xiaoqiang C.
Notified on 27 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Feng C.
Notified on 10 March 2020
Ceased on 27 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tarun P.
Notified on 1 July 2016
Ceased on 10 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 24 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control January 27, 2024 (PSC07)
filed on: 29th, January 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

82 Ruxley Lane West Ewell

Post code:

KT19 0HY

City / Town:

Epsom

HQ address,
2015

Address:

82 Ruxley Lane West Ewell

Post code:

KT19 0HY

City / Town:

Epsom

HQ address,
2016

Address:

82 Ruxley Lane West Ewell

Post code:

KT19 0HY

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Closest Companies - by postcode