Ctc Europe.com Limited ADDLESTONE


Ctc Europe started in year 1999 as Private Limited Company with registration number 03708527. The Ctc Europe company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Addlestone at Rear Of Duplo Building Units A & B. Postal code: KT15 2SD. Since 2010-05-26 Ctc Europe.com Limited is no longer carrying the name Ctc Properties.

The company has one director. Alexander G., appointed on 2 August 2023. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Alan G., who left the company on 2 August 2023. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the KT15 2SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1115558 . It is located at Unit 17b, Cliffside Industrial Estate, Grays with a total of 6 carsand 9 trailers.

Ctc Europe.com Limited Address / Contact

Office Address Rear Of Duplo Building Units A & B
Office Address2 Hamm Moor Lane
Town Addlestone
Post code KT15 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708527
Date of Incorporation Thu, 4th Feb 1999
Industry Other transportation support activities
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (182 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Alexander G.

Position: Director

Appointed: 02 August 2023

Martyn R.

Position: Secretary

Appointed: 01 July 2007

Resigned: 05 February 2010

David H.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 January 2007

Alan G.

Position: Director

Appointed: 05 February 1999

Resigned: 02 August 2023

Nigel C.

Position: Secretary

Appointed: 05 February 1999

Resigned: 01 March 2006

Ashok B.

Position: Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Dcb Investments Limited from East Molesey, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aaag Investments Limited that put Walton-On-Thames, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caroline G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dcb Investments Limited

60 Palace Road, East Molesey, KT8 9DW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (Companies House)
Registration number 14948659
Notified on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Aaag Investments Limited

54 Esher Road, Hersham, Walton-On-Thames, KT12 4LG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (Companies House)
Registration number 14943050
Notified on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Caroline G.

Notified on 30 June 2016
Ceased on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan G.

Notified on 30 June 2016
Ceased on 2 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ctc Properties May 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282012-02-292013-02-282014-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-506185 136 301 821391 195       
Balance Sheet
Cash Bank On Hand     536 264395 468463 067617 276691 076805 283609 233
Current Assets15 496480 404480 404277 949622 147822 757907 965937 935944 1631 086 3041 261 6931 468 866
Debtors9 549266 646266 646238 419412 861286 493508 580471 154323 024391 441452 623859 633
Net Assets Liabilities     863 2181 008 1311 014 1571 018 420887 5611 170 3021 479 051
Other Debtors     46 596266 45541 449108 69670 95549 637128 777
Property Plant Equipment     408 546491 326621 861681 324524 369683 935576 007
Total Inventories      3 9173 7143 8633 7873 787 
Cash Bank In Hand5 947213 758213 75839 530209 286       
Net Assets Liabilities Including Pension Asset Liability-506185 136185 136301 821391 195       
Tangible Fixed Assets 11 94511 945362 976315 094       
Reserves/Capital
Called Up Share Capital22233       
Profit Loss Account Reserve-508185 134185 134301 818391 192       
Shareholder Funds-506185 136 301 821391 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment     214 549338 465533 720692 193774 0381 016 8271 203 258
Average Number Employees During Period     25202020201923
Bank Borrowings Overdrafts         37 860250 000 
Corporation Tax Payable     75 7669 11514 88710 47613 81619 94178 289
Creditors     312 517250 546370 986495 007385 899654 822395 892
Depreciation Rate Used For Property Plant Equipment      202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 0452 58239 053130 675 67 339
Disposals Property Plant Equipment      28 6553 00041 533146 500 75 605
Fixed Assets 11 945 362 976315 094408 546491 326621 861681 324524 369683 935576 007
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment           -15 288
Increase From Depreciation Charge For Year Property Plant Equipment      139 961197 837197 526212 520242 789253 770
Net Current Assets Liabilities-506173 191173 191-19 68395 228510 240657 419566 949449 156700 405606 8711 072 974
Other Creditors     17 50397 951158 527105 89780 998127 39979 657
Other Taxation Social Security Payable     32 28940 00293 08924 60348 06793 004100 265
Property Plant Equipment Gross Cost     623 095829 7911 155 5811 373 5171 298 4071 700 7621 779 265
Provisions For Liabilities Balance Sheet Subtotal     55 56871 80380 886101 93784 159117 878101 258
Total Additions Including From Business Combinations Property Plant Equipment         71 390402 355154 108
Total Assets Less Current Liabilities-506185 136185 136343 292410 322918 7861 148 7451 188 8101 130 4801 224 7741 290 8061 648 981
Trade Creditors Trade Payables     186 959103 478104 483354 031205 158164 478137 681
Trade Debtors Trade Receivables     239 897242 125429 705214 328320 486402 986730 856
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment           -11 608
Advances Credits Directors   19 396 7 021207 06412 21331132 5118 89758 459
Advances Credits Made In Period Directors   19 396 6 759214 085219 27711 90232 20023 614 
Capital Employed  185 136301 820        
Creditors Due After One Year   20 2254 045       
Creditors Due Within One Year16 002307 213307 213297 632526 919       
Number Shares Allotted 2 21       
Par Value Share 1 11       
Provisions For Liabilities Charges   21 24715 082       
Share Capital Allotted Called Up Paid22221       
Tangible Fixed Assets Additions 15 927 391 9681 925       
Tangible Fixed Assets Cost Or Valuation 15 92715 927390 095382 520       
Tangible Fixed Assets Depreciation 3 9823 98227 11967 426       
Tangible Fixed Assets Depreciation Charged In Period 3 982 25 58541 648       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 4481 341       
Tangible Fixed Assets Disposals   17 8009 500       

Transport Operator Data

Unit 17b
Address Cliffside Industrial Estate , Askew Farm Lane , West Thurrock
City Grays
Post code RM17 5XR
Vehicles 6
Trailers 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements