Cts (gb) Limited

General information

Name:

Cts (gb) Ltd

Office Address:

43 Easter Park, Benyon Road Silchester RG7 2PQ Reading

Number: 03461836

Incorporation date: 1997-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cts (gb) is a company situated at RG7 2PQ Reading at 43 Easter Park, Benyon Road. This business has been registered in year 1997 and is registered under the registration number 03461836. This business has been actively competing on the British market for 27 years now and its current status is active. This company's principal business activity number is 52219 and their NACE code stands for Other service activities incidental to land transportation, n.e.c.. Cts (gb) Ltd reported its latest accounts for the financial period up to 2022-03-31. Its most recent annual confirmation statement was filed on 2022-11-06.

C T S (gb) Ltd is a large-sized vehicle operator with the licence number OH0221119. The firm has two transport operating centres in the country. In their subsidiary in Reading on Easter Park, 6 machines and 4 trailers are available. The centre in Reading on Court Farm has 20 machines and 20 trailers.

Within this particular company, a variety of director's obligations have been fulfilled by Janet C. and Nicholas C.. Out of these two people, Nicholas C. has administered company the longest, having been a vital addition to officers' team since 1997. To support the directors in their duties, the company has been utilizing the skills of Janet C. as a secretary since the appointment on 1997/11/06.

Financial data based on annual reports

Company staff

Janet C.

Role: Director

Appointed: 14 March 2019

Latest update: 14 April 2024

Janet C.

Role: Secretary

Appointed: 06 November 1997

Latest update: 14 April 2024

Nicholas C.

Role: Director

Appointed: 06 November 1997

Latest update: 14 April 2024

People with significant control

Nicholas 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.

Nicholas C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 22nd September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd September 2014
Annual Accounts 28th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28th May 2015
Annual Accounts 20th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th June 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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company Vehicle Operator Data

Unit 43

Address

Easter Park , Benyon Road , Silchester

City

Reading

Postal code

RG7 2PQ

No. of Vehicles

6

No. of Trailers

4

Unit 9

Address

Court Farm , Rag Hill , Aldermaston

City

Reading

Postal code

RG7 4NT

No. of Vehicles

20

No. of Trailers

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2014

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

HQ address,
2015

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

HQ address,
2016

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2015

Name:

Rothman Pantall Llp

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 52219 : Other service activities incidental to land transportation, n.e.c.
26
Company Age

Closest Companies - by postcode