About

Registered Number: 05709821
Date of Incorporation: 15/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS,

 

Founded in 2006, Ctm Europe Ltd are based in Cardiff, it has a status of "Active". There are 4 directors listed as Mitchell, David, Dyson, Edwin John, Mitchell, Hayley, Soloman, Janice for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, David 15 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Edwin John 16 March 2015 18 January 2016 1
MITCHELL, Hayley 15 February 2006 27 February 2012 1
SOLOMAN, Janice 27 February 2012 16 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 February 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 03 July 2015
AP03 - Appointment of secretary 03 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 15 May 2012
AP03 - Appointment of secretary 15 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
CERTNM - Change of name certificate 11 May 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
225 - Change of Accounting Reference Date 13 April 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Outstanding

N/A

Debenture 02 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.