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

CT SECRETARIES LIMITED

UNIT 7 HEMBROW, EVEGATE BUSINESS PARK STATION ROAD, SMEETH, ASHFORD, TN25 6SX,
Company Registration Number
06466345
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ct Secretaries Ltd
CT SECRETARIES LIMITED was founded on 2008-01-08 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Ct Secretaries 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
CT SECRETARIES LIMITED
 
Legal Registered Office
UNIT 7 HEMBROW, EVEGATE BUSINESS PARK STATION ROAD
SMEETH
ASHFORD
TN25 6SX
Other companies in CT19
 
Filing Information
Company Number 06466345
Company ID Number 06466345
Date formed 2008-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CT SECRETARIES 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 CT SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WEATHERLEY
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES WEEKS
Director 2015-04-08 2016-05-01
JOHN WEATHERLEY
Director 2008-01-08 2015-04-08
SECRETARIAT OFFICERS LIMITED
Company Secretary 2008-01-08 2009-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WEATHERLEY NUMBERWORX LTD Director 2017-09-06 CURRENT 2016-09-05 Liquidation
JOHN WEATHERLEY COMPANY TEAM LTD Director 2017-06-14 CURRENT 2017-04-12 Liquidation
JOHN WEATHERLEY MERLIN ECOMMERCE LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
JOHN WEATHERLEY DIWM LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JOHN WEATHERLEY NUMBERJUICE LIMITED Director 2015-12-10 CURRENT 2014-02-12 Liquidation
JOHN WEATHERLEY LEGAL HUT LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-07-26
JOHN WEATHERLEY DOODLE JMP LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-07-26
JOHN WEATHERLEY TRAK DATA SYSTEMS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2014-12-23
JOHN WEATHERLEY KICKSTART LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2013-12-17
JOHN WEATHERLEY DATAJUICE LTD Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08

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
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-05-26AP01DIRECTOR APPOINTED PRUE WEATHERLEY
2021-05-21DISS40Compulsory strike-off action has been discontinued
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEATHERLEY
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Mr John Weatherley on 2020-03-10
2020-03-10PSC04Change of details for Mr John Weatherley as a person with significant control on 2020-03-10
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Unit 5 Merchant Evegate Business Park Ashford TN25 6SX England
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WEATHERLEY
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WEEKS
2016-05-06AP01DIRECTOR APPOINTED MR JOHN WEATHERLEY
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 22 Base Point Folkestone Kent CT19 4RH
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0119/01/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR ANTHONY JAMES WEEKS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEATHERLEY
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-10DISS40Compulsory strike-off action has been discontinued
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0108/01/15 ANNUAL RETURN FULL LIST
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-08DISS40Compulsory strike-off action has been discontinued
2014-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0108/01/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-25DISS40Compulsory strike-off action has been discontinued
2013-05-23AR0108/01/13 FULL LIST
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2013-03-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-29GAZ1FIRST GAZETTE
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-15AR0108/01/12 FULL LIST
2012-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2012-01-31GAZ1FIRST GAZETTE
2011-02-09AR0108/01/11 FULL LIST
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2011-02-01GAZ1FIRST GAZETTE
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-04AR0108/01/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEATHERLEY / 01/10/2009
2010-05-18GAZ1FIRST GAZETTE
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-17DISS40DISS40 (DISS40(SOAD))
2009-06-16363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAT OFFICERS LIMITED
2009-05-12GAZ1FIRST GAZETTE
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SECRETARIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100
Shareholder Funds 2011-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CT SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CT SECRETARIES LIMITED
Trademarks
We have not found any records of CT SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CT SECRETARIES LIMITED. 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 (74990 - Non-trading company) as CT SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CT SECRETARIES 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 CT SECRETARIES 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 CT SECRETARIES 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.