CTDI (DEPOT) SERVICES LTD
Overview
Company Name | CTDI (DEPOT) SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02966414 |
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 CTDI (DEPOT) SERVICES LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CTDI (DEPOT) SERVICES LTD located?
Registered Office Address | Featherstone Road MK12 5TH Wolverton Mill Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CTDI (DEPOT) SERVICES LTD?
Company Name | From | Until |
---|---|---|
REGENERSIS (DEPOT) SERVICES LTD | Jul 07, 2015 | Jul 07, 2015 |
REGENERSIS (GROUP) LTD | Jun 06, 2008 | Jun 06, 2008 |
CRC GROUP LIMITED | Sep 12, 2007 | Sep 12, 2007 |
CRC GROUP PLC | Oct 20, 1997 | Oct 20, 1997 |
P D R HOLDINGS LIMITED | Oct 20, 1994 | Oct 20, 1994 |
MAINSTUDY LIMITED | Sep 08, 1994 | Sep 08, 1994 |
What are the latest accounts for CTDI (DEPOT) SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CTDI (DEPOT) SERVICES LTD?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for CTDI (DEPOT) SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Dieter Hollenbach as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric Alexander Rositzki as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 93 pages | AA | ||||||||||
Termination of appointment of Monika Ruth as a director on Aug 06, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Clc Secretarial Services Ltd on Dec 08, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2022 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 05, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ctdi Repair Services Limited as a person with significant control on Oct 15, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Ctdi Gmbh as a person with significant control on Oct 15, 2019 | 2 pages | PSC02 | ||||||||||
Statement of capital on Jan 20, 2020
| 6 pages | SH19 | ||||||||||
Who are the officers of CTDI (DEPOT) SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLC SECRETARIAL SERVICES LTD | Secretary | King Street EC2V 8EG London 20 England |
| 249037320001 | ||||||||||
BULL, Matthew | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | United Kingdom | British | Managing Director | 241551800001 | ||||||||
ROSITZKI, Eric Alexander | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | Germany | German | Chief Executive | 332736070001 | ||||||||
BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | 33947050001 | ||||||||||
CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | Finance Director | 79797070001 | |||||||||
DALE, David Michael | Secretary | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | Company Director | 13862480002 | |||||||||
MATTHEWS, Christopher John | Secretary | Duck Lane Cottage Duck Lane Maids Moreton MK18 1RG Buckingham | British | 59807870001 | ||||||||||
TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
WEATHERALL, Sally | Secretary | Elm Place Old Witney Road Eynsham OX29 4BD Witney 4 Oxfordshire United Kingdom | 152389740001 | |||||||||||
LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom |
| 165261700001 | ||||||||||
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ASTRAND, Jan Gunnar | Director | 37 Wynnstay Gardens W8 6UT London | United Kingdom | Swedish | Company Director | 76435330001 | ||||||||
BAKER, John Frederick, Dr | Director | 22 Cherry Hill Road Barnt Green B45 8LJ Birmingham West Midlands | England | British | Company Director | 110330180001 | ||||||||
BIRD, Anthony Malcolm David | Director | Failand Hill House Horse Race Lane Lower Failand BS8 3TY Bristol Avon | England | British | Chartered Accountant | 38086950001 | ||||||||
CONAFRAY, Patrick John | Director | The Old Rickyard Sydenham Road OX39 4LR Sydenham Oxfordshire | British | Sales Director | 111512810001 | |||||||||
CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | Finance Director | 79797070001 | ||||||||
DALE, David Michael | Director | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | Company Director | 13862480002 | |||||||||
DHODY, Jog | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | England | British | Chartered Accountant | 104269910005 | ||||||||
GOGEL, Robert Neil, Mr. | Director | 16 Av Emile Deschanel FOREIGN Paris 75007 France | France | Us/French | Company Director | 151744580001 | ||||||||
HOLLAND, Colin | Director | Watford Court Spinney Church Street Watford NN6 7UR Northampton | British | Director | 12566530002 | |||||||||
HOLLENBACH, Dieter | Director | Stephanstr. 4-8 76316 Malsch Ctdi Gmbh Germany | Germany | German | Ceo | 241118320001 | ||||||||
HOWE, Christopher | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | United States | American | Cfo | 207227000001 | ||||||||
KELHAM, David William | Director | Elm Place Old Witney Road Eynsham OX29 4BD Witney 4 Oxfordshire United Kingdom | England | British | Director | 87146390001 | ||||||||
KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | It Services | 87146390001 | ||||||||
KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | Finance Director | 87146390001 | ||||||||
KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | Finance Director | 87146390001 | ||||||||
KRAUTHAUSEN, Josef Alfons | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | Germany | German | Managing Director | 189003040001 | ||||||||
MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | Company Director | 59807870002 | ||||||||
MCLAUGHLIN, Alan | Director | 4 Woodstock Close OX2 8DB Oxford Oxfordshire | British | Ceo | 91543760001 | |||||||||
PARSONS, Gerald Joseph | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | United States | American, | Chairman & Ceo | 207226980001 | ||||||||
PARSONS, Leo David | Director | MK12 5TH Wolverton Mill Featherstone Road Milton Keynes United Kingdom | United States | American | President & Coo | 207226970001 | ||||||||
PEAGRAM, Michael John | Director | Bletchingdon Park Bletchingdon OX5 3DW Oxford Oxfordshire | United Kingdom | British | Director | 44540370005 | ||||||||
RADFORD, Cameron Linfoot | Director | Hinchingbrooke Business Park Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | Scotland | British | Managing Director | 159005500001 | ||||||||
RUTH, Monika | Director | Stephanstr. 4-8 76316 Malsch Ctdi Gmbh Germany | Germany | German | Cfo | 241551760001 |
Who are the persons with significant control of CTDI (DEPOT) SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ctdi Gmbh | Oct 15, 2019 | Stehanstr 76316 Malsch 4-8 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Ctdi Repair Services Limited | May 20, 2016 | Featherstone Road Wolverton Mill MK12 5TH Milton Keynes Ctdi Repair Services Limited England | Yes | ||||||||||||
| |||||||||||||||
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