CTP MOULDED GEARS LIMITED

CTP MOULDED GEARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTP MOULDED GEARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00778764
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CTP MOULDED GEARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CTP MOULDED GEARS LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CTP MOULDED GEARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTP DAVALL LIMITEDOct 21, 1997Oct 21, 1997
    DAVALL MOULDED GEARS LIMITEDDec 31, 1979Dec 31, 1979
    DAVALL INSTRUMENTATION LIMITEDOct 28, 1963Oct 28, 1963

    What are the latest accounts for CTP MOULDED GEARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CTP MOULDED GEARS LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for CTP MOULDED GEARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Jun 20, 2017

    6 pagesRP04CS01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors' authorisations 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Who are the officers of CTP MOULDED GEARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    262028980001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    HILLIER, Jeffrey Felix
    70 Bushey Mill Crescent
    WD24 7RD Watford
    Hertfordshire
    Secretary
    70 Bushey Mill Crescent
    WD24 7RD Watford
    Hertfordshire
    British80507500001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    197013720001
    SMOLEY, David Marcus
    21 Applecroft
    Lower Stondon
    SG16 6NB Henlow
    Bedfordshire
    Secretary
    21 Applecroft
    Lower Stondon
    SG16 6NB Henlow
    Bedfordshire
    British57536870003
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263104900001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ALLAN, Gary Alexander
    Old Station Road
    FK7 7LU Stirling
    Hartsmailing Farm Steadings
    Stirlingshire
    Director
    Old Station Road
    FK7 7LU Stirling
    Hartsmailing Farm Steadings
    Stirlingshire
    British74527910001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    CHALKLEY, Ronald Michael
    22 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    22 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    British27201840002
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    DEAR, Peter Alfred
    Meadow Cottage Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    Director
    Meadow Cottage Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    British11401200002
    DUGARD, Frederick Jeremy
    40 Cuckoo Hill Road
    HA5 1AX Pinner
    Middlesex
    Director
    40 Cuckoo Hill Road
    HA5 1AX Pinner
    Middlesex
    British11401210001
    FENTON, Mark
    11 Worcester Road
    AL10 0DU Hatfield
    Hertfordshire
    Director
    11 Worcester Road
    AL10 0DU Hatfield
    Hertfordshire
    British64502110001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCILRAITH, Douglas
    Roseacre
    Sterling Road
    G83 8ER Balloch
    Dunbartonshire
    Director
    Roseacre
    Sterling Road
    G83 8ER Balloch
    Dunbartonshire
    British74528530001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish183149280001
    REVILL, John Arthur
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    Director
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    British39565760003
    ROTHERY, Darren Keith
    Fairview Cottage
    Sheffield Road Victoria
    HD9 7TP Holmfirth
    West Yorkshire
    Director
    Fairview Cottage
    Sheffield Road Victoria
    HD9 7TP Holmfirth
    West Yorkshire
    United KingdomBritish81190240001
    SMOLEY, David Marcus
    21 Applecroft
    Lower Stondon
    SG16 6NB Henlow
    Bedfordshire
    Director
    21 Applecroft
    Lower Stondon
    SG16 6NB Henlow
    Bedfordshire
    British57536870003
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish262033110002
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001
    YOUNG, Peter James
    Mathon House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    Director
    Mathon House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    British18300970002

    Who are the persons with significant control of CTP MOULDED GEARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inveresk Idustrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    United Kingdom
    Apr 06, 2016
    Inveresk Idustrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc045786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0