Ctc South West Limited HELSTON


Ctc South West started in year 2003 as Private Limited Company with registration number 05000792. The Ctc South West company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Helston at Lakeside Offices The Old Cattle Market. Postal code: TR13 0SR.

The firm has 2 directors, namely Ian H., Graham H.. Of them, Graham H. has been with the company the longest, being appointed on 22 December 2003 and Ian H. has been with the company for the least time - from 31 May 2007. At present there is 1 former director listed by the firm - Simon T., who left the firm on 31 May 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Ctc South West Limited Address / Contact

Office Address Lakeside Offices The Old Cattle Market
Office Address2 Coronation Park
Town Helston
Post code TR13 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05000792
Date of Incorporation Mon, 22nd Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Ian H.

Position: Director

Appointed: 31 May 2007

Graham H.

Position: Director

Appointed: 22 December 2003

Elaine M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 17 October 2011

Simon T.

Position: Director

Appointed: 01 April 2006

Resigned: 31 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2003

Resigned: 22 December 2003

Lesley D.

Position: Secretary

Appointed: 22 December 2003

Resigned: 01 April 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Graham H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0635503111 602       
Balance Sheet
Cash Bank In Hand7 0409 02112 46718 393       
Cash Bank On Hand   18 39311 15842 94430 16433 66049 44622 408 
Current Assets41 87636 17032 55233 44036 74272 22656 40455 02868 58435 61337 336
Debtors34 83627 14920 08515 04725 58429 28226 24021 36819 13813 205 
Net Assets Liabilities   1 6022987 1295 404793404-1 203269
Net Assets Liabilities Including Pension Asset Liability2 0635503111 602       
Other Debtors   2 5131 2561 3711 2742 4762 0472 720 
Property Plant Equipment   6 9304 4502 3924 5317 9657 1445 133 
Tangible Fixed Assets8 0125 9919 2156 930       
Reserves/Capital
Called Up Share Capital301301301301       
Profit Loss Account Reserve1 762249101 301       
Shareholder Funds2 0635503111 602       
Other
Amount Specific Advance Or Credit Directors        5 5741 5343 516
Amount Specific Advance Or Credit Made In Period Directors         5 2236 500
Amount Specific Advance Or Credit Repaid In Period Directors         1 1831 450
Accumulated Depreciation Impairment Property Plant Equipment   19 46222 15725 01326 15628 30923 72526 077 
Average Number Employees During Period    2222222
Creditors   10 00010 00010 00010 00010 00029 33310 00010 000
Creditors Due After One Year10 00010 00010 00010 000       
Creditors Due Within One Year37 19731 29930 55228 094       
Increase From Depreciation Charge For Year Property Plant Equipment    2 6952 8561 1432 3122 6622 352 
Net Current Assets Liabilities4 6794 8712 0005 3466 24314 73711 4533 80923 4963 6647 467
Other Creditors   10 00010 00010 00010 00010 00029 33310 000 
Other Taxation Social Security Payable   16 14110 51016 01710 31510 7209 1204 996 
Property Plant Equipment Gross Cost   26 39226 60727 40530 68736 27430 86931 210 
Provisions For Liabilities Balance Sheet Subtotal   674395 580981903598 
Provisions For Liabilities Charges628312904674       
Tangible Fixed Assets Cost Or Valuation28 01928 96726 35026 392       
Tangible Fixed Assets Depreciation20 00722 97617 13519 462       
Total Additions Including From Business Combinations Property Plant Equipment    2157983 2825 8521 882341 
Total Assets Less Current Liabilities12 69110 86211 21512 27610 69317 12915 98411 77430 6408 79710 269
Trade Creditors Trade Payables   5 2495 5893 5527 4356 0701 861604 
Trade Debtors Trade Receivables   12 53424 32827 91124 96618 89217 09110 485 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1597 246  
Disposals Property Plant Equipment       2657 287  
Fixed Assets         5 1332 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases       10 50010 50010 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements