About

Registered Number: 03292570
Date of Incorporation: 16/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands, B11 1JS

 

Based in Birmingham in West Midlands, Ctr Holdings Ltd was registered on 16 December 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 20 November 2018
PSC01 - N/A 20 November 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 09 September 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 26 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 October 2004
AUD - Auditor's letter of resignation 01 June 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 10 December 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 10 December 1998
363s - Annual Return 08 January 1998
287 - Change in situation or address of Registered Office 22 October 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
CERTNM - Change of name certificate 11 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
123 - Notice of increase in nominal capital 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 2004 Fully Satisfied

N/A

Debenture 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.