Company NameCTS Warehousing Limited
Company StatusDissolved
Company Number06745587
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert John Winton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address78 Harmondsworth Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AA
Director NameMr Greg John Winton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29 Bramble Close
Hillingdon
Middlesex
UB8 3QE
Secretary NameMr Greg John Winton
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bramble Close
Hillingdon
Middlesex
UB8 3QE

Location

Registered AddressRyefield Court
81 Joel Street
Northwoodhills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Robert John Winton
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,621
Cash£3,022
Current Liabilities£55,889

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

29 January 2009Delivered on: 31 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
5 October 2011Termination of appointment of Greg Winton as a director (1 page)
5 October 2011Termination of appointment of Greg Winton as a secretary (1 page)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Greg John Winton on 1 October 2009 (2 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 November 2008Incorporation (15 pages)