Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.T.S. (MIDLANDS) LIMITED
Company Information for

C.T.S. (MIDLANDS) LIMITED

2 STATION VIEW, HAZEL GROVE, STOCKPORT, SK7 5ER,
Company Registration Number
02554122
Private Limited Company
Active

Company Overview

About C.t.s. (midlands) Ltd
C.T.S. (MIDLANDS) LIMITED was founded on 1990-10-31 and has its registered office in Stockport. The organisation's status is listed as "Active". C.t.s. (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.T.S. (MIDLANDS) LIMITED
 
Legal Registered Office
2 STATION VIEW
HAZEL GROVE
STOCKPORT
SK7 5ER
Other companies in B79
 
Filing Information
Company Number 02554122
Company ID Number 02554122
Date formed 1990-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 11:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.T.S. (MIDLANDS) LIMITED
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.

Company Officers of C.T.S. (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BRENDA SMITH
Company Secretary 2014-01-02
ALAN JAMES SMITH
Director 1991-10-31
PATRICIA BRENDA SMITH
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COLIN SMITH
Director 1991-10-31 2015-02-24
MICHAEL COLIN SMITH
Company Secretary 1996-09-30 2014-01-02
DAVID CHARLES HENRY MALONE
Company Secretary 1991-10-31 1996-09-30
DAVID CHARLES HENRY MALONE
Director 1991-10-31 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES SMITH GREENHILL FARMS (TWYCROSS) LIMITED Director 1997-10-22 CURRENT 1997-10-22 Active

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
2024-05-10REGISTERED OFFICE CHANGED ON 10/05/24 FROM 6 Station View Hazel Grove Stockport SK7 5ER England
2024-04-30CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-10-1730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-10-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-15RES12Resolution of varying share rights or name
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12SH08Change of share class name or designation
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Greenhill Twycross Road Sheepy Magna Atherstone Warwickshire CV9 3RS England
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BRENDA SMITH
2019-01-17PSC07CESSATION OF IVY JEAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Philip Barnes & Co Ltd the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN SMITH
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-14AP03Appointment of Mrs Patricia Brenda Smith as company secretary
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SMITH
2014-01-14AP01DIRECTOR APPOINTED MRS PATRICIA BRENDA SMITH
2013-12-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN SMITH / 30/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMITH / 31/10/2009
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS; AMEND
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-04363aRETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/02
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-09363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-21363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-12363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-06363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-11288aNEW SECRETARY APPOINTED
1996-12-11363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-12-11287REGISTERED OFFICE CHANGED ON 11/12/96 FROM: WATLING STREET DORDON TAMWORTH STAFFS B78 1TS
1995-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-11-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-04363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-03-15ELRESS252 DISP LAYING ACC 01/02/94
1994-03-15ELRESS386 DISP APP AUDS 01/02/94
1993-11-12363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-12363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-02-21AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-14363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-06-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1990-11-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-11-06287REGISTERED OFFICE CHANGED ON 06/11/90 FROM: BRIDGE HSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1990-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.T.S. (MIDLANDS) LIMITED 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 C.T.S. (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.T.S. (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 55,618
Creditors Due Within One Year 2012-06-30 £ 21,394
Provisions For Liabilities Charges 2013-06-30 £ 1,500
Provisions For Liabilities Charges 2012-06-30 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 C.T.S. (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,008,041
Cash Bank In Hand 2012-06-30 £ 14,338
Current Assets 2013-06-30 £ 1,152,050
Current Assets 2012-06-30 £ 169,033
Debtors 2013-06-30 £ 144,009
Debtors 2012-06-30 £ 154,695
Fixed Assets 2013-06-30 £ 1,157,615
Fixed Assets 2012-06-30 £ 1,910,007
Shareholder Funds 2013-06-30 £ 2,252,547
Shareholder Funds 2012-06-30 £ 2,055,646
Tangible Fixed Assets 2013-06-30 £ 7,615
Tangible Fixed Assets 2012-06-30 £ 10,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.T.S. (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.T.S. (MIDLANDS) LIMITED
Trademarks
We have not found any records of C.T.S. (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.T.S. (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2014-03-13 GBP £1,355 Account Transactions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.T.S. (MIDLANDS) LIMITED 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 C.T.S. (MIDLANDS) LIMITED 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 C.T.S. (MIDLANDS) LIMITED 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.