Ctu General Partner Limited

General information

Name:

Ctu General Partner Ltd

Office Address:

Springfield House 45 Welsh Back BS1 4AG Bristol

Number: 06804742

Incorporation date: 2009-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the founding of Ctu General Partner Limited, the company registered at Springfield House, 45 Welsh Back, Bristol. That would make 15 years Ctu General Partner has existed in the United Kingdom, as it was started on Wednesday 28th January 2009. Its registered no. is 06804742 and its area code is BS1 4AG. This enterprise's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Ctu General Partner Ltd released its latest accounts for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2023-01-28.

We have a number of four directors supervising this specific company at present, namely Kerry D., Peter O., Samantha O. and Scott D. who have been doing the directors obligations since Friday 23rd December 2011.

Financial data based on annual reports

Company staff

Kerry D.

Role: Director

Appointed: 23 December 2011

Latest update: 17 February 2024

Peter O.

Role: Director

Appointed: 14 November 2011

Latest update: 17 February 2024

Samantha O.

Role: Director

Appointed: 17 July 2009

Latest update: 17 February 2024

Scott D.

Role: Director

Appointed: 28 January 2009

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Scott D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kerry D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Scott D.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerry D.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter O.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha O.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 8 October 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 14 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01/03/2020
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 01/04/2021
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies