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

Ctm Carlisle Limited CARLISLE


Ctm Carlisle started in year 2005 as Private Limited Company with registration number 05366157. The Ctm Carlisle company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Carlisle at Unit 4 Warwick Mill Business Park. Postal code: CA4 8RR. Since 2005/03/04 Ctm Carlisle Limited is no longer carrying the name Cumbria Traffic Management (2005).

The firm has one director. John M., appointed on 25 March 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynda P. who worked with the the firm until 30 January 2024.

Ctm Carlisle Limited Address / Contact

Office Address Unit 4 Warwick Mill Business Park
Office Address2 Warwick Bridge
Town Carlisle
Post code CA4 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366157
Date of Incorporation Wed, 16th Feb 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

John M.

Position: Director

Appointed: 25 March 2024

Lynda P.

Position: Secretary

Appointed: 22 February 2005

Resigned: 30 January 2024

Robert M.

Position: Director

Appointed: 22 February 2005

Resigned: 25 March 2024

Thomas M.

Position: Director

Appointed: 22 February 2005

Resigned: 25 March 2024

Peter S.

Position: Director

Appointed: 22 February 2005

Resigned: 26 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Contraflow Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Contraflow Limited

Caledonia House 89 Seaward Street, Glasgow, G41 1HJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies In Scotland
Registration number Sc105179
Notified on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cumbria Traffic Management (2005) March 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth66 875124 340148 676278 536336 695257 505   
Balance Sheet
Cash Bank On Hand     97 82478 131156 146137 678
Current Assets79 268131 861173 994310 650310 766210 521390 433382 494340 815
Debtors61 43378 141163 499169 130121 539112 698312 302226 348203 137
Net Assets Liabilities     257 506368 173385 160359 473
Property Plant Equipment     102 184112 82898 84290 457
Cash Bank In Hand17 83553 72010 495141 520192 765    
Net Assets Liabilities Including Pension Asset Liability66 875124 340148 676278 536336 693257 505   
Tangible Fixed Assets21 75725 76467 52793 326111 122    
Reserves/Capital
Called Up Share Capital30 00030 00030 0001 0001 000    
Profit Loss Account Reserve36 87594 340118 676277 536335 695    
Shareholder Funds66 875124 340148 676278 536336 695257 505   
Other
Accumulated Depreciation Impairment Property Plant Equipment     93 502102 706131 327131 183
Additions Other Than Through Business Combinations Property Plant Equipment       14 63525 559
Average Number Employees During Period     12151515
Creditors     27 51597 83667 70255 517
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 325  
Disposals Property Plant Equipment      40 012  
Finance Lease Liabilities Present Value Total      6 1226 121 
Fixed Assets21 75725 76467 52793 326111 122102 184112 828  
Increase From Depreciation Charge For Year Property Plant Equipment      26 52928 62123 116
Net Current Assets Liabilities49 048103 385119 599218 784261 652184 987292 597314 792285 298
Other Creditors      2 2869 0489 715
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 260
Other Disposals Property Plant Equipment        34 088
Property Plant Equipment Gross Cost     195 686215 534230 169221 640
Provisions For Liabilities Balance Sheet Subtotal     20 43721 43718 78016 282
Taxation Social Security Payable      66 93237 72630 240
Total Additions Including From Business Combinations Property Plant Equipment      59 860  
Total Assets Less Current Liabilities70 805129 149187 126312 110372 771287 171405 425413 634375 755
Trade Creditors Trade Payables      22 49614 80715 562
Trade Debtors Trade Receivables      277 104195 890167 407
Amount Specific Advance Or Credit Directors 20 48111 4926 00815 80217 19812 9088 72910 428
Amount Specific Advance Or Credit Made In Period Directors      12 90820 84021 371
Amount Specific Advance Or Credit Repaid In Period Directors      17 19825 01919 672
Advances Credits Directors        10 428
Accruals Deferred Income    1 9731 981   
Creditors Due After One Year  25 22715 14112 3647 248   
Creditors Due Within One Year30 22028 47654 39591 86652 65325 534   
Number Shares Allotted  30 0001 0001 000    
Par Value Share   11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 539    
Provisions For Liabilities Charges3 9304 80913 22318 43321 74120 437   
Share Capital Allotted Called Up Paid  30 0001 0001 000    
Tangible Fixed Assets Additions 10 73254 89150 95061 536    
Tangible Fixed Assets Cost Or Valuation50 72058 470106 576149 276184 712    
Tangible Fixed Assets Depreciation28 96332 70639 04955 95073 590    
Tangible Fixed Assets Depreciation Charged In Period 5 96410 61622 54127 174    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 2214 2735 6409 534    
Tangible Fixed Assets Disposals 2 9826 7858 25026 100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements