Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CT INTERIM LTD
Company Information for

CT INTERIM LTD

UNIT 10 LONGBOW CLOSE, BRADLEY, HUDDERSFIELD, HD2 1GQ,
Company Registration Number
02327654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ct Interim Ltd
CT INTERIM LTD was founded on 1988-12-12 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Ct Interim Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CT INTERIM LTD
 
Legal Registered Office
UNIT 10 LONGBOW CLOSE
BRADLEY
HUDDERSFIELD
HD2 1GQ
Other companies in HD2
 
Previous Names
CHEM-TREND (UK) LIMITED22/12/2017
Filing Information
Company Number 02327654
Company ID Number 02327654
Date formed 1988-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 08:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CT INTERIM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CT INTERIM LTD
The following companies were found which have the same name as CT INTERIM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CT INTERIM UK TWO LP UNIT 10 LONGBOW CLOSE BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GQ Active Company formed on the 2004-04-06
CT INTERIM MANAGEMENT LTD F4, 53A POOLE ROAD BOURNEMOUTH DORSET BH4 9BA Active - Proposal to Strike off Company formed on the 2007-10-08
CT INTERIM PROFESSIONALS LTD 60 MARDEN CRESCENT C CROYDON SURREY CR0 3ER Dissolved Company formed on the 2015-01-15

Company Officers of CT INTERIM LTD

Current Directors
Officer Role Date Appointed
JOHN BRIAN HADDOCK
Company Secretary 2006-04-12
LIAM PAUL MCGILL
Director 2005-05-01
DEVANIR LAMEIRAS MORAES
Director 2009-01-01
MARKUS TENBRINK
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARALD NEUBAUER
Director 2005-05-01 2010-06-30
MICHAEL HUGH QUINN
Director 2005-09-30 2008-12-31
PHILIP ARNOLD BOOTH
Company Secretary 2005-05-01 2006-04-12
LEE PLUTSHACK
Director 2002-05-09 2005-09-30
JORG MATTHIAS GROBMANN
Director 2004-03-09 2005-05-01
HANNO DIETER WENTZLER
Director 2004-03-09 2005-05-01
PETER JOHN WEBSTER
Company Secretary 2004-03-09 2005-04-30
SHARON MARY ROBERTS
Company Secretary 2001-09-28 2004-03-09
SHARON MARY ROBERTS
Director 2001-09-28 2004-03-09
PETER JOSEPH HAYES
Director 1993-08-12 2002-05-09
ALAN PAUL BUSSON
Company Secretary 2000-08-22 2001-09-28
REBECCA JAYNE WEEDON
Company Secretary 2001-07-01 2001-09-28
ALAN PAUL BUSSON
Director 2000-12-30 2001-09-28
PAUL DAVID DEAN
Director 2000-05-01 2000-12-30
AMANDA JANE SIN-FAI-LAM
Company Secretary 1999-11-26 2000-08-22
OLAV KRISTIAN KAMSEMD
Director 1996-09-01 2000-06-30
JOHN ROBERT LAND DEE
Director 1998-08-10 2000-04-30
EDWARD GEOFFREY PARKER
Company Secretary 1993-12-17 1999-11-26
THOMAS ROBERT CRANE JR
Director 1993-08-12 1998-02-01
ALLAN JEPPESEN
Director 1993-08-12 1996-09-01
ALAN PAUL BUSSON
Company Secretary 1993-03-29 1993-12-17
ALAN PAUL BUSSON
Director 1992-12-12 1993-08-12
PHILIP ROBERT SUTHERLAND HOWIE
Director 1993-03-29 1993-08-12
SALLY LANE SPRY
Company Secretary 1992-12-12 1993-03-29
SALLY LANE SPRY
Director 1992-12-12 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN HADDOCK KLUBER LUBRICATION GREAT BRITAIN LIMITED Company Secretary 2006-04-13 CURRENT 1972-06-05 Active
JOHN BRIAN HADDOCK FCS INTERIM UK LIMITED Company Secretary 2006-04-12 CURRENT 2004-01-28 Dissolved 2016-12-20
JOHN BRIAN HADDOCK CHEM-TREND (UK) LIMITED Company Secretary 2006-04-12 CURRENT 1996-09-25 Active
LIAM PAUL MCGILL CHEM-TREND (UK) LIMITED Director 2018-03-22 CURRENT 1996-09-25 Active
LIAM PAUL MCGILL FCS INTERIM UK LIMITED Director 2005-05-01 CURRENT 2004-01-28 Dissolved 2016-12-20
DEVANIR LAMEIRAS MORAES CHEM-TREND (UK) LIMITED Director 2009-01-01 CURRENT 1996-09-25 Active
MARKUS TENBRINK FCS INTERIM UK LIMITED Director 2010-07-01 CURRENT 2004-01-28 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-23DS01Application to strike the company off the register
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-22RES15CHANGE OF COMPANY NAME 19/09/19
2017-12-22CERTNMCOMPANY NAME CHANGED CHEM-TREND (UK) LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-12-18RES15CHANGE OF COMPANY NAME 19/09/19
2017-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-23RES15CHANGE OF COMPANY NAME 19/09/19
2017-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 10 LONGBOW CLOSE BRADLEY HUDDERSFIELD HD2 1GQ ENGLAND
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM HOUGH MILLS NORTHOWRAM HALIFAX HX3 7BN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-11-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29MISCRe section 519
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0131/08/11 ANNUAL RETURN FULL LIST
2010-09-30AR0131/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEVANIR LAMEIRAS MORAES / 01/08/2010
2010-09-15AP01DIRECTOR APPOINTED MR MARKUS TENBRINK
2010-07-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HARALD NEUBAUER
2009-10-20AR0131/08/09 FULL LIST
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13288aDIRECTOR APPOINTED MR DEVANIR LAMEIRAS MORAES
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL QUINN
2008-11-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O KLUBER LUBRICATION GB LTD HOUGH MILLS MORTHOWRAM HALIFAX HX3 7BN
2007-11-20190LOCATION OF DEBENTURE REGISTER
2007-11-20363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-09-30363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/04
2004-09-29363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-22363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-16288cDIRECTOR'S PARTICULARS CHANGED
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-18288bDIRECTOR RESIGNED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/02
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE,SN3 1RE
2001-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-30288bSECRETARY RESIGNED
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-20363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CT INTERIM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CT INTERIM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CT INTERIM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CT INTERIM LTD

Intangible Assets
Patents
We have not found any records of CT INTERIM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CT INTERIM LTD
Trademarks
We have not found any records of CT INTERIM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CT INTERIM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CT INTERIM LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CT INTERIM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CT INTERIM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CT INTERIM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.