Company NameCTS Services Ltd
DirectorAlan Cliff Whitworth
Company StatusActive
Company Number03015858
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Cliff Whitworth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 year after company formation)
Appointment Duration28 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Everest Road
Fishponds
Bristol
Avon
BS16 2BX
Secretary NameMr Ivor John Whitworth
StatusCurrent
Appointed06 April 2008(13 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleLandlord
Correspondence Address99 Elmcroft Avenue
London
E11 2BN
Secretary NameMellisa Crawford
NationalityBritish
StatusResigned
Appointed30 January 1996(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2003)
RoleHousewife
Correspondence Address34 Mill Lane
Warmley
Bristol
BS15 5BN
Secretary NameLee Halloran
NationalityBritish
StatusResigned
Appointed22 December 2003(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2008)
RoleSales Man
Correspondence Address8 Duncombe Lane
Bristol
South Gloucestershire
BS15 1NR
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitevanservicesltd.com
Telephone0117 9586262
Telephone regionBristol

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Gng Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,828
Cash£1,132
Current Liabilities£49,204

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

4 August 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
28 July 2020Director's details changed for Mr Alan Cliff Whitworth on 1 June 2020 (2 pages)
22 July 2020Registered office address changed from Summit House Highfield Road Dartford DA1 2JY to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 22 July 2020 (1 page)
17 December 2019Micro company accounts made up to 31 July 2019 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Alan Cliff Whitworth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alan Cliff Whitworth as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
21 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
21 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
7 August 2009Return made up to 28/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
18 April 2008Appointment terminated secretary lee halloran (1 page)
18 April 2008Secretary appointed ivor john whitworth (2 pages)
18 April 2008Appointment terminated secretary lee halloran (1 page)
18 April 2008Secretary appointed ivor john whitworth (2 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
20 August 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: summit house highfield road dartford kent DA1 2JY (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: summit house highfield road dartford kent DA1 2JY (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 28/06/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 August 2005Return made up to 28/06/05; full list of members (6 pages)
22 August 2005Return made up to 28/06/05; full list of members (6 pages)
29 July 2005Registered office changed on 29/07/05 from: hendys yard lower grove road bristol avon BS16 2BS (1 page)
29 July 2005Registered office changed on 29/07/05 from: hendys yard lower grove road bristol avon BS16 2BS (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
28 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 July 2003Return made up to 28/06/03; full list of members (6 pages)
22 July 2003Return made up to 28/06/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 June 2002Return made up to 28/06/02; full list of members (6 pages)
25 June 2002Return made up to 28/06/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2000 (8 pages)
18 May 2001Accounts for a small company made up to 31 January 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 January 1999 (8 pages)
27 April 2001Accounts for a small company made up to 31 January 1999 (8 pages)
7 July 2000Return made up to 28/06/00; full list of members (6 pages)
7 July 2000Return made up to 28/06/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: hendys yard lower grove road bristol avon BS16 2BS (1 page)
8 June 2000Registered office changed on 08/06/00 from: hendys yard lower grove road bristol avon BS16 2BS (1 page)
26 August 1999Accounts for a small company made up to 31 January 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 January 1998 (5 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Registered office changed on 25/08/99 from: 34 mill lane warmley bristol BS15 5NB (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Return made up to 28/06/99; full list of members (7 pages)
25 August 1999Return made up to 28/06/99; full list of members (7 pages)
25 August 1999Registered office changed on 25/08/99 from: 34 mill lane warmley bristol BS15 5NB (1 page)
25 September 1998Return made up to 28/06/98; full list of members (6 pages)
25 September 1998Return made up to 28/06/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 August 1997Return made up to 28/06/97; full list of members (6 pages)
21 August 1997Return made up to 28/06/97; full list of members (6 pages)
23 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
23 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
18 July 1996Return made up to 28/06/96; full list of members (6 pages)
18 July 1996Return made up to 28/06/96; full list of members (6 pages)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 106 frome road bath avon BA2 2PP (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: 106 frome road bath avon BA2 2PP (1 page)
1 March 1996Registered office changed on 01/03/96 from: 11 cotham road south cotham bristol BS6 5TZ (1 page)
1 March 1996Registered office changed on 01/03/96 from: 11 cotham road south cotham bristol BS6 5TZ (1 page)
28 July 1995Secretary resigned (1 page)
28 July 1995Secretary resigned (1 page)
5 June 1995Registered office changed on 05/06/95 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
5 June 1995Registered office changed on 05/06/95 from: 37 nutgrove avenue bristol BS3 4QF (1 page)