Check the

CTS TELECOM MAINTENANCE LIMITED

Company
CTS TELECOM MAINTENANCE LIMITED (03493660)

CTS TELECOM MAINTENANCE

Phone: 08703 502 175
C⁺ rating

KEY FINANCES

Year
2017
Assets
£20.52k ▼ £-87.32k (-80.98 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£56.49k ▼ £-51.64k (-47.75 %)
Net Worth
£-35.98k ▲ £-35.69k (12,221.58 %)

REGISTRATION INFO

Company name
CTS TELECOM MAINTENANCE LIMITED
Company number
03493660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.ctstelecom.co.uk
Phones
08703 502 175
Registered Address
5 WILLOWBROOK CLOSE,
ASHBY-DE-LA-ZOUCH,
ENGLAND,
LE65 1JX

ECONOMIC ACTIVITIES

61100
Wired telecommunications activities

LAST EVENTS

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Nov 2016
Registered office address changed from 12 Fairholme Gardens Fairholme Gardens Farnham Surrey GU9 8JB England to 5 Willowbrook Close Ashby-De-La-Zouch LE65 1JX on 29 November 2016
17 Nov 2016
Total exemption small company accounts made up to 31 January 2016

See Also


Last update 2018

CTS TELECOM MAINTENANCE LIMITED DIRECTORS

Karen Lenthall

  Acting PSC
Appointed
01 January 2016
Occupation
Administrator
Role
Director
Age
58
Nationality
British
Address
12 Fairholme Gardens, Farnham, Surrey, England, GU9 8JB
Country Of Residence
England
Name
LENTHALL, Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven John Perks

  Acting PSC
Appointed
16 January 1998
Occupation
Telecommunications
Role
Director
Age
70
Nationality
British
Address
12 Fairholme Gardens, Farnham, Surrey, England, GU9 8JB
Country Of Residence
England
Name
PERKS, Steven John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin William Murray

  Resigned
Appointed
16 January 1998
Resigned
01 May 2000
Role
Secretary
Address
87 Cliveden Avenue, Perry Barr, B42 1SW
Name
MURRAY, Martin William

Karen Joan Perks

  Resigned
Appointed
10 May 2000
Resigned
01 March 2011
Role
Secretary
Address
18 Donisthorpe Lane, Moira, Derbyshire, DE12 6AZ
Name
PERKS, Karen Joan

Clifford Donald Wing

  Resigned
Appointed
16 January 1998
Resigned
16 January 1998
Role
Secretary
Address
253 Bury Street West, Edmonton, London, N9 9JN
Name
WING, Clifford Donald

Derek Richmond Gordon

  Resigned
Appointed
16 January 1998
Resigned
01 February 2000
Occupation
Book Keeper
Role
Director
Age
91
Nationality
British
Address
6 Montfort Road, Coleshill, Birmingham, B46 3LT
Name
GORDON, Derek Richmond

REVIEWS


Check The Company
Normal according to the company’s financial health.