About

Registered Number: 05366157
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

 

Based in Carlisle, Cumbria, Ctm Carlisle Ltd was registered on 16 February 2005, it has a status of "Active". The current directors of this organisation are Pringle, Lynda Ann, Mitchell, Robert Geoffrey, Mitchell, Thomas Harry, Smith, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Robert Geoffrey 22 February 2005 - 1
MITCHELL, Thomas Harry 22 February 2005 - 1
SMITH, Peter 22 February 2005 26 September 2005 1
Secretary Name Appointed Resigned Total Appointments
PRINGLE, Lynda Ann 22 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 17 February 2015
RESOLUTIONS - N/A 14 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2014
SH19 - Statement of capital 14 October 2014
CAP-SS - N/A 14 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 19 April 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
123 - Notice of increase in nominal capital 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 04 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.