You are here: bizstats.co.uk > a-z index > C list > CT list

Ct4 Europe Limited MANCHESTER


Ct4 Europe started in year 2014 as Private Limited Company with registration number 09357367. The Ct4 Europe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 1 Worsley Court High Street. Postal code: M28 3NJ.

The company has 2 directors, namely Craig A., Daniel P.. Of them, Daniel P. has been with the company the longest, being appointed on 16 December 2014 and Craig A. has been with the company for the least time - from 8 February 2021. As of 5 May 2024, there were 2 ex directors - Rory D., Craig A. and others listed below. There were no ex secretaries.

Ct4 Europe Limited Address / Contact

Office Address 1 Worsley Court High Street
Office Address2 Worsley
Town Manchester
Post code M28 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357367
Date of Incorporation Tue, 16th Dec 2014
Industry Information technology consultancy activities
Industry Computer facilities management activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Craig A.

Position: Director

Appointed: 08 February 2021

Daniel P.

Position: Director

Appointed: 16 December 2014

Rory D.

Position: Director

Appointed: 16 December 2014

Resigned: 09 August 2016

Craig A.

Position: Director

Appointed: 16 December 2014

Resigned: 14 July 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Daniel P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Craig A. This PSC has significiant influence or control over the company,.

Daniel P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Craig A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-06-302022-06-30
Net Worth-19 506       
Balance Sheet
Cash Bank On Hand  80 1968 93527 32927 63373 56124 730
Current Assets9 65748 43957 676294 971329 444675 390306 69781 390
Debtors5 003 135 204286 036302 114647 757233 13656 660
Net Assets Liabilities  -268 978-793 727-1 270 532-2 139 699  
Other Debtors  107 691275 670288 189612 0257 1563 536
Property Plant Equipment  568  6455815 801
Cash Bank In Hand4 654       
Tangible Fixed Assets1 703       
Reserves/Capital
Called Up Share Capital90       
Profit Loss Account Reserve-19 596       
Shareholder Funds-19 506       
Other
Accrued Liabilities  1 4764 5004 500   
Accrued Liabilities Deferred Income    4 500   
Accumulated Depreciation Impairment Property Plant Equipment  1 7032 2712 2712 3342 3983 407
Amounts Owed By Related Parties  27 5131637 163 180 000 
Amounts Owed To Group Undertakings      3 218 0723 582 233
Amounts Owed To Related Parties  242 071     
Average Number Employees During Period 11116710
Creditors30 86661 582327 2221 054 219129 10672 5983 303 5423 662 932
Financial Liabilities   1 054 2191 470 870   
Fixed Assets1 7031 135568  645  
Increase From Depreciation Charge For Year Property Plant Equipment   568 63 1 009
Net Current Assets Liabilities-21 209-13 143-269 546260 492200 337602 792-2 996 845-3 581 542
Other Creditors  845213 8072 743 136  
Other Taxation Social Security Payable      35 05048 395
Prepayments   4 5932 548   
Prepayments Accrued Income    2 547   
Property Plant Equipment Gross Cost  2 2712 2712 2712 9792 9799 208
Taxation Social Security Payable  6 3781 5696 64346 867  
Total Additions Including From Business Combinations Property Plant Equipment     708 6 229
Total Assets Less Current Liabilities-19 506-12 008-268 978260 492200 337603 437-2 996 264-3 575 741
Trade Creditors Trade Payables  234 17628 389114 15625 73150 42032 304
Trade Debtors Trade Receivables   5 6104 21535 73245 98053 124
Amount Specific Advance Or Credit Directors2020      
Amount Specific Advance Or Credit Made In Period Directors201 807      
Creditors Due Within One Year30 866       
Number Shares Allotted9 000       
Par Value Share0       
Share Capital Allotted Called Up Paid90       
Tangible Fixed Assets Additions2 271       
Tangible Fixed Assets Cost Or Valuation2 271       
Tangible Fixed Assets Depreciation568       
Tangible Fixed Assets Depreciation Charged In Period568       
Advances Credits Directors20       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-01-02
filed on: 2nd, January 2024
Free Download (2 pages)

Company search