About

Registered Number: 03029080
Date of Incorporation: 03/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Shaw Business Park, Silver Street, Aspley, Huddersfield, West Yorkshire, HD5 9AE

 

C T Systems (UK) Ltd was founded on 03 March 1995 and are based in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Sagar, Andrew Michael, Haigh, Christopher Timothy, Goodhead, Timothy Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Christopher Timothy 03 March 1995 - 1
GOODHEAD, Timothy Alan 03 March 1995 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
SAGAR, Andrew Michael 29 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 06 March 2015
AP03 - Appointment of secretary 29 December 2014
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 17 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 16 August 2001
169 - Return by a company purchasing its own shares 17 May 2001
RESOLUTIONS - N/A 01 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 September 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 11 August 1996
363s - Annual Return 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.