CTP MOULDED GEARS LIMITED
Overview
| Company Name | CTP MOULDED GEARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00778764 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CTP MOULDED GEARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CTP DAVALL LIMITED | Oct 21, 1997 | Oct 21, 1997 |
| DAVALL MOULDED GEARS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| DAVALL INSTRUMENTATION LIMITED | Oct 28, 1963 | Oct 28, 1963 |
What are the latest accounts for CTP MOULDED GEARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CTP MOULDED GEARS LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for CTP MOULDED GEARS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 20, 2017 | 6 pages | RP04CS01 | ||||||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Who are the officers of CTP MOULDED GEARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 262028980001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| HILLIER, Jeffrey Felix | Secretary | 70 Bushey Mill Crescent WD24 7RD Watford Hertfordshire | British | 80507500001 | ||||||
| HOBBS, Jeffrey Jacques | Secretary | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197013720001 | |||||||
| SMOLEY, David Marcus | Secretary | 21 Applecroft Lower Stondon SG16 6NB Henlow Bedfordshire | British | 57536870003 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263104900001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ALLAN, Gary Alexander | Director | Old Station Road FK7 7LU Stirling Hartsmailing Farm Steadings Stirlingshire | British | 74527910001 | ||||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| CHALKLEY, Ronald Michael | Director | 22 Dale Close SG4 9AS Hitchin Hertfordshire | British | 27201840002 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| DEAR, Peter Alfred | Director | Meadow Cottage Kinsbourne Green AL5 3PZ Harpenden Hertfordshire | British | 11401200002 | ||||||
| DUGARD, Frederick Jeremy | Director | 40 Cuckoo Hill Road HA5 1AX Pinner Middlesex | British | 11401210001 | ||||||
| FENTON, Mark | Director | 11 Worcester Road AL10 0DU Hatfield Hertfordshire | British | 64502110001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MCILRAITH, Douglas | Director | Roseacre Sterling Road G83 8ER Balloch Dunbartonshire | British | 74528530001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| REVILL, John Arthur | Director | 43 Haworth Crescent Moorgate S60 3BW Rotherham South Yorkshire | British | 39565760003 | ||||||
| ROTHERY, Darren Keith | Director | Fairview Cottage Sheffield Road Victoria HD9 7TP Holmfirth West Yorkshire | United Kingdom | British | 81190240001 | |||||
| SMOLEY, David Marcus | Director | 21 Applecroft Lower Stondon SG16 6NB Henlow Bedfordshire | British | 57536870003 | ||||||
| WESTGARTH, Lee George | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 262033110002 | |||||
| WILLIAMSON, Ian | Director | Longmeadow 10 Edmunton Way LE15 6JE Oakham Rutland Leicester | England | British | 43077420001 | |||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 | ||||||
| YOUNG, Peter James | Director | Mathon House Mathon WR13 5PW Malvern Worcestershire | British | 18300970002 |
Who are the persons with significant control of CTP MOULDED GEARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ctp Davall Limited | Apr 06, 2016 | Inveresk Idustrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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