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

CTA TRADING LIMITED

91 PRINCESS STREET, MANCHESTER, M1 4HT,
Company Registration Number
02800636
Private Limited Company
Active

Company Overview

About Cta Trading Ltd
CTA TRADING LIMITED was founded on 1993-03-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Cta Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CTA TRADING LIMITED
 
Legal Registered Office
91 PRINCESS STREET
MANCHESTER
M1 4HT
Other companies in SK14
 
Filing Information
Company Number 02800636
Company ID Number 02800636
Date formed 1993-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB606742935  
Last Datalog update: 2024-04-06 18:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTA TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J A GUEST LIMITED   XPATLINK ACCOUNTANTS 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.
Companies with same name CTA TRADING LIMITED
The following companies were found which have the same name as CTA TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTA TRADING Singapore Dissolved Company formed on the 2008-09-11
CTA Trading Corporation 42 Miners Trail Irvine CA 92720 Dissolved Company formed on the 1995-04-03
CTA TRADING CO., LIMITED Dissolved Company formed on the 2001-02-09
CTA TRADING INC California Unknown
CTA TRADING COMPANY LLC New Jersey Unknown
CTA TRADING ACADEMY INC Idaho Unknown
CTA TRADING, INC. 7235 51ST AVE Queens WOODSIDE NY 11377 Active Company formed on the 2020-06-15
CTA TRADING LLC 8899 NW 107 CT STE 106 DORAL FL 33178 Active Company formed on the 2020-06-02
CTA TRADINGS PTY LTD Active Company formed on the 2021-03-06

Company Officers of CTA TRADING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD FREEMAN
Company Secretary 2014-08-01
PAUL APPELBE
Director 2014-09-24
SUSAN ANN EVANS
Director 2016-03-03
JOANNE LOUISE FOXALL
Director 2018-03-20
JOSEPH HANNETT
Director 2016-11-22
PETER JOHN HARDY
Director 2014-11-26
CHRISTOPHER JOHN KUTESKO
Director 2018-03-01
PATRICK MCELDOWNEY
Director 2016-11-22
RACHEL MILNE
Director 2014-11-26
LAWRENCE WILSON
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE CHAPPELL
Director 2013-11-28 2018-03-01
SUSAN DAVEY
Director 2016-11-22 2018-03-01
TERRY GRAHAM CREWE
Director 2013-11-28 2016-11-22
STEPHEN HARALD FREDERICK HICKEY
Director 2010-03-25 2016-11-22
GARETH BLACKETT
Director 2011-12-01 2015-08-01
PAULA DHOOT
Company Secretary 2013-05-01 2014-08-01
SANDRA ANNE BETSON
Director 2010-03-25 2013-11-28
FITZROY LESMORE DAWSON
Director 2010-03-25 2013-11-28
KEITH PHILIP HALSTEAD
Director 2008-03-04 2013-03-31
KATHERINE MOULDER
Company Secretary 2010-09-27 2013-01-24
YVONNE CHAPPELL
Director 2007-12-04 2012-11-02
ALISTAIR WILSON HOWIE
Director 2010-03-25 2011-12-20
NIGEL BAGSHAW
Company Secretary 2008-10-29 2010-08-20
STEPHEN ASHLEY SEARS
Company Secretary 2004-12-02 2008-10-29
DUNCAN RICHARD HEARSUM
Director 2008-01-09 2008-10-29
DUNCAN RICHARD HEARSUM
Company Secretary 2008-01-09 2008-01-16
TREVOR JOHN DOCHERTY
Director 2000-01-19 2007-06-27
JENNIFER CLAIRE MEADOWS
Company Secretary 1994-11-25 2004-12-02
MICHAEL HUGHES
Director 1996-12-09 1997-11-14
IAIN GERRARD GOURLAY
Director 1994-12-09 1996-05-22
JOHN NEIL BUXTON
Director 1994-12-09 1995-05-17
ALAN PHILIP BALL
Company Secretary 1994-07-01 1994-11-24
JULIE HORTON
Company Secretary 1993-09-13 1994-06-30
JULIE HORTON
Director 1993-09-13 1994-06-30
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1993-03-17 1993-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL APPELBE THE COUNSELLING AND FAMILY CENTRE, ALTRINCHAM Director 2015-04-22 CURRENT 2009-08-27 Active
PAUL APPELBE COMMUNITY TRANSPORT ASSOCIATION UK Director 2014-09-24 CURRENT 1986-02-03 Active
SUSAN ANN EVANS COMMUNITY TRANSPORT ASSOCIATION UK Director 2016-03-03 CURRENT 1986-02-03 Active
JOANNE LOUISE FOXALL COMMUNITY TRANSPORT ASSOCIATION UK Director 2018-03-20 CURRENT 1986-02-03 Active
JOANNE LOUISE FOXALL PTI CYMRU HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-02-27 Active - Proposal to Strike off
JOSEPH HANNETT COMMUNITY TRANSPORT ASSOCIATION UK Director 2016-11-22 CURRENT 1986-02-03 Active
PETER JOHN HARDY COMMUNITY TRANSPORT ASSOCIATION UK Director 2014-11-26 CURRENT 1986-02-03 Active
PETER JOHN HARDY JMP TRUSTEES LIMITED Director 2003-12-23 CURRENT 2003-10-09 Dissolved 2014-07-25
CHRISTOPHER JOHN KUTESKO COMMUNITY TRANSPORT ASSOCIATION UK Director 2017-11-15 CURRENT 1986-02-03 Active
PATRICK MCELDOWNEY COMMUNITY TRANSPORT ASSOCIATION UK Director 2016-11-22 CURRENT 1986-02-03 Active
PATRICK MCELDOWNEY RURAL COMMUNITY NETWORK (NI) Director 2016-03-15 CURRENT 1996-10-11 Active
RACHEL MILNE COMMUNITY TRANSPORT ASSOCIATION UK Director 2014-11-26 CURRENT 1986-02-03 Active
LAWRENCE WILSON COMMUNITY TRANSPORT ASSOCIATION UK Director 2015-11-25 CURRENT 1986-02-03 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
2024-03-14CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM 12 Hilton Street Manchester M1 1JF United Kingdom
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-10Compulsory strike-off action has been discontinued
2023-06-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-11AP03Appointment of Mr Philip John Benton as company secretary on 2022-04-02
2022-04-11TM02Termination of appointment of William Edward Freeman on 2022-04-01
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCELDOWNEY
2021-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL APPELBE
2021-03-25AP01DIRECTOR APPOINTED MR ALAN JONES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILSON
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN EVANS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANNETT
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILNE
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE FOXALL
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MS SUZANNE LEIGHTON
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 5 Adair Street Manchester M1 2NQ England
2018-03-26AP01DIRECTOR APPOINTED MS JOANNE LOUISE FOXALL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2018-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KUTESKO
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVEY
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CHAPPELL
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MS SUSAN DAVEY
2017-03-17AP01DIRECTOR APPOINTED MR PATRICK MCELDOWNEY
2017-03-17AP01DIRECTOR APPOINTED MR JOSEPH HANNETT
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKEY
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CREWE
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0106/03/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR LAWRENCE WILSON
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUCRAFT
2016-04-08AP01DIRECTOR APPOINTED MS SUSAN ANN EVANS
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BLACKETT
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Highbank Halton Street Hyde Cheshire SK14 2NY
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0106/03/15 FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR PAUL APPELBE
2015-04-27TM02APPOINTMENT TERMINATED, SECRETARY PAULA DHOOT
2015-04-27AP01DIRECTOR APPOINTED MS RACHEL MILNE
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGGS
2015-04-27AP01DIRECTOR APPOINTED MR PETER JOHN HARDY
2015-04-27AP03SECRETARY APPOINTED MR WILLIAM EDWARD FREEMAN
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0106/03/14 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TYLER MAGGS / 06/03/2014
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TINA MCMILLAN
2014-02-07AP01DIRECTOR APPOINTED YVONNE CHAPPELL
2014-02-07AP01DIRECTOR APPOINTED MR TERRY CREWE
2014-02-06AP03SECRETARY APPOINTED PAULA DHOOT
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BETSON
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FITZROY DAWSON
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LEWIS
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HALSTEAD
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0106/03/13 FULL LIST
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE MOULDER
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CHAPPELL
2012-03-26AR0106/03/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MS TINA MCMILLAN
2012-02-17AP01DIRECTOR APPOINTED MR IAN LUCRAFT
2012-02-17AP01DIRECTOR APPOINTED MR BRIAN SMITH
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOWIE
2012-02-17AP01DIRECTOR APPOINTED MR GARETH BLACKETT
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0106/03/11 FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2010-10-12AP03SECRETARY APPOINTED MISS KATHERINE MOULDER
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BAGSHAW
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LAYTON / 24/03/2010
2010-04-22AP01DIRECTOR APPOINTED MR JOHN MCMILLAN
2010-03-31AP01DIRECTOR APPOINTED MR FITZROY LESMORE DAWSON
2010-03-31AP01DIRECTOR APPOINTED MR PETER JOHN TYLER MAGGS
2010-03-31AP01DIRECTOR APPOINTED MRS SANDRA ANNE BETSON
2010-03-31AP01DIRECTOR APPOINTED MR ALISTAIR HOWIE
2010-03-31AP01DIRECTOR APPOINTED DR STEPHEN HARALD FREDERICK HICKEY
2010-03-31AP01DIRECTOR APPOINTED MR GORDON LOY LEWIS
2010-03-11AR0106/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILIP HALSTEAD / 10/03/2010
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'NEILL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DUNCAN RICHARD HEARSUM LOGGED FORM
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN SEARS
2008-11-07288aSECRETARY APPOINTED NIGEL CHARLES BAGSHAW
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED KEITH PHILIP HALSTEAD
2008-01-17288bSECRETARY RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288bDIRECTOR RESIGNED
2006-04-11363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTA TRADING 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 CTA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CTA TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTA TRADING LIMITED
Trademarks
We have not found any records of CTA TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CTA TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2012-03-08 GBP £742 Employees

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 CTA TRADING 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 CTA TRADING 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 CTA TRADING 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.