Chelmsford Road
Dunmow
CM6 1XN
Director Name | Mr David Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12a Oak Industrial Park Chelmsford Road Dunmow CM6 1XN |
Director Name | Mr Brian Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Communications Engineer |
Country of Residence | England |
Correspondence Address | 22 Emblems Great Dunmow Essex CM6 2AG |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Communications Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Hasler Place Great Dunmow Essex CM6 2AJ |
Secretary Name | David Taylor |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mrs Caroline Lavinia Clarke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange Mill Lane Great Dunmow Essex CM6 1BG |
Director Name | Miss Dorothy Taylor |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office High Street Great Bardfield Braintree Essex CM7 4SP |
Director Name | Mr Brian Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange Mill Lane Great Dunmow Essex CM6 1BD |
Director Name | Mrs Caroline Lavinia Clarke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange Mill Lane Dunmow Essex CM6 1BG |
Director Name | Mr David Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange Mill Lane Great Dunmow Essex CM6 1BD |
Director Name | Miss Dorothy Taylor |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office High Street Great Bardfield Braintree Essex CM7 4SP |
Website | www.ctcomms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 877734 |
Telephone region | Great Dunmow |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
25 at £1 | Brian Clarke 25.00% Ordinary |
---|---|
25 at £1 | Caroline Clarke 25.00% Ordinary |
25 at £1 | David Taylor 25.00% Ordinary |
25 at £1 | Dorothy Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,549 |
Cash | £27,471 |
Current Liabilities | £98,347 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Appointment of Mr David Taylor as a director on 1 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Dorothy Taylor as a director on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Caroline Lavinia Clarke as a director on 1 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Brian Clarke as a director on 1 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of Brian Clarke as a director on 31 March 2016 (1 page) |
29 April 2016 | Appointment of Miss Dorothy Taylor as a director on 31 March 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Caroline Lavinia Clarke as a director on 31 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Taylor as a director on 31 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Brian Clarke as a director on 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Dorothy Taylor as a director on 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Caroline Lavinia Clarke as a director on 31 March 2016 (1 page) |
21 April 2016 | Appointment of Mr David Taylor as a director on 31 March 2016 (2 pages) |
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2014 | Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Miss Dorothy Taylor on 1 November 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of David Taylor as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Termination of appointment of Brian Clarke as a director (1 page) |
25 July 2012 | Termination of appointment of David Taylor as a secretary (1 page) |
25 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
12 June 2012 | Appointment of Mrs Caroline Lavinia Clarke as a director (2 pages) |
12 June 2012 | Appointment of Miss Dorothy Taylor as a director (2 pages) |
11 June 2012 | Registered office address changed from the Old Exchange Mill Lane Great Dunmow Essex CM6 1BG England on 11 June 2012 (1 page) |
21 October 2011 | Secretary's details changed for David Taylor on 20 October 2011 (1 page) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr David John Taylor on 20 October 2011 (2 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|