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

Ctif Limited WREXHAM


Ctif started in year 2013 as Private Limited Company with registration number 08730505. The Ctif company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wrexham at St Andrews House Yale Business Village. Postal code: LL13 7YL.

The company has 2 directors, namely Christopher B., Tracey B.. Of them, Tracey B. has been with the company the longest, being appointed on 4 June 2014 and Christopher B. has been with the company for the least time - from 21 October 2021. As of 29 March 2024, there was 1 ex director - Christopher B.. There were no ex secretaries.

Ctif Limited Address / Contact

Office Address St Andrews House Yale Business Village
Office Address2 Ellice Way
Town Wrexham
Post code LL13 7YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08730505
Date of Incorporation Mon, 14th Oct 2013
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Christopher B.

Position: Director

Appointed: 21 October 2021

Tracey B.

Position: Director

Appointed: 04 June 2014

Christopher B.

Position: Director

Appointed: 14 October 2013

Resigned: 04 June 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tracey B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Tracey B.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-17 189-15 048-1 624      
Balance Sheet
Cash Bank On Hand  36810 84211 17510 147153 461255 792344 832
Current Assets71 083109 835130 026140 546129 536152 176255 216358 138462 281
Debtors5 1062 9102 7182 7042 1613 5293 2558 09619 949
Net Assets Liabilities   6 563-24 8484 11049 505142 401233 680
Other Debtors    1 0661 066 2 0002 000
Property Plant Equipment  2 8882 039224 515216 816209 683203 549197 639
Total Inventories  126 940127 000116 200138 50098 50094 25097 500
Cash Bank In Hand12 9778 575368      
Stocks Inventory53 00098 350126 940      
Tangible Fixed Assets4 6713 8932 888      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-17 289-15 148-1 724      
Shareholder Funds-17 189-15 048-1 624      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 5944 4435 60413 74420 87727 38533 295
Average Number Employees During Period   3 2224
Bank Borrowings Overdrafts    199 498187 692183 477208 677179 099
Creditors  134 538136 022208 734191 095183 477208 677179 099
Increase From Depreciation Charge For Year Property Plant Equipment   8495 0918 1407 1336 5085 910
Net Current Assets Liabilities-21 860-18 941-4 5124 524-40 629-21 61123 299147 529215 140
Other Creditors   122 1819 2363 403128 644118 307116 543
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 930    
Other Disposals Property Plant Equipment    5 900    
Other Taxation Social Security Payable   8 7746 3957 53327 12647 18975 570
Property Plant Equipment Gross Cost  6 4826 482230 119230 560230 560230 934 
Total Additions Including From Business Combinations Property Plant Equipment    229 537441 374 
Total Assets Less Current Liabilities-17 189-15 048-1 6246 563183 886195 205232 982351 078412 779
Trade Creditors Trade Payables   5 0681 63811 28715 25324 21924 365
Trade Debtors Trade Receivables   2 7051 0952 4633 2556 09617 949
Creditors Due Within One Year92 943128 776134 538      
Number Shares Allotted100100100      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions5 900582       
Tangible Fixed Assets Cost Or Valuation5 9006 482       
Tangible Fixed Assets Depreciation1 2292 5893 594      
Tangible Fixed Assets Depreciation Charged In Period1 2291 3601 005      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 14, 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search