Company NameCTS Sales & Service Limited
Company StatusDissolved
Company Number08099276
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameCTS Sales & Servicing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMrs Linda Joy Crocker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMichael Leslie Crocker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameSteven Crocker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Contact

Websitectsconnect.co.uk
Email address[email protected]
Telephone07 007705359
Telephone regionMobile

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Linda Joy Crocker
33.33%
Ordinary
50 at £1Michael Leslie Crocker
33.33%
Ordinary
50 at £1Steven Crocker
33.33%
Ordinary

Financials

Year2014
Net Worth-£24,976
Cash£1,110
Current Liabilities£67,892

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

21 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
22 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
16 June 2020Change of details for Mr Michael Leslie Crocker as a person with significant control on 10 June 2020 (2 pages)
16 June 2020Cessation of Steven Crocker as a person with significant control on 10 June 2020 (1 page)
19 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
28 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 June 2019Change of details for Mr Steven Crocker as a person with significant control on 11 June 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 July 2017 (9 pages)
27 June 2017Notification of Linda Joy Crocker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Termination of appointment of Steven Crocker as a director on 10 June 2017 (1 page)
27 June 2017Notification of Steven Crocker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Leslie Crocker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Steven Crocker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Termination of appointment of Steven Crocker as a director on 10 June 2017 (1 page)
27 June 2017Notification of Linda Joy Crocker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Leslie Crocker as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150
(5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150
(5 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 150
(5 pages)
4 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 150
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
2 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
22 June 2012Company name changed cts sales & servicing LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed cts sales & servicing LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Incorporation (38 pages)
11 June 2012Incorporation (38 pages)