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

Ctp Alan Limited OSSETT


Ctp Alan started in year 1973 as Private Limited Company with registration number 01104994. The Ctp Alan company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Ossett at Unit 5. Postal code: WF5 9TP. Since 2002-01-31 Ctp Alan Limited is no longer carrying the name Alan Group.

The company has one director. Eric H., appointed on 21 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ctp Alan Limited Address / Contact

Office Address Unit 5
Office Address2 Silkwood Court
Town Ossett
Post code WF5 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104994
Date of Incorporation Thu, 29th Mar 1973
Industry Dormant Company
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Eric H.

Position: Director

Appointed: 21 August 2023

David B.

Position: Director

Appointed: 14 November 2022

Resigned: 21 August 2023

Lee W.

Position: Director

Appointed: 31 December 2019

Resigned: 12 May 2023

Angela W.

Position: Secretary

Appointed: 04 October 2019

Resigned: 20 June 2023

Richard C.

Position: Secretary

Appointed: 29 July 2019

Resigned: 04 October 2019

Christopher M.

Position: Director

Appointed: 31 March 2018

Resigned: 31 December 2019

Richard O.

Position: Secretary

Appointed: 31 March 2015

Resigned: 29 July 2019

Richard O.

Position: Director

Appointed: 31 March 2015

Resigned: 29 July 2019

Eric C.

Position: Director

Appointed: 29 August 2006

Resigned: 31 March 2015

Eric C.

Position: Secretary

Appointed: 29 August 2006

Resigned: 31 March 2015

Robert B.

Position: Director

Appointed: 29 August 2006

Resigned: 31 March 2018

Patrick W.

Position: Director

Appointed: 29 August 2006

Resigned: 30 June 2011

Shaun P.

Position: Director

Appointed: 31 March 2001

Resigned: 29 August 2006

Shaun P.

Position: Secretary

Appointed: 31 March 2001

Resigned: 29 August 2006

Tiessir K.

Position: Director

Appointed: 02 December 2000

Resigned: 17 May 2002

Roger S.

Position: Director

Appointed: 02 December 2000

Resigned: 11 July 2003

Ian W.

Position: Director

Appointed: 02 December 2000

Resigned: 27 March 2013

Christopher M.

Position: Director

Appointed: 02 December 2000

Resigned: 29 February 2004

David P.

Position: Director

Appointed: 28 March 1992

Resigned: 28 January 1993

Colin H.

Position: Director

Appointed: 09 March 1992

Resigned: 01 June 2002

Leonard W.

Position: Director

Appointed: 09 March 1992

Resigned: 01 June 2002

Gerald H.

Position: Director

Appointed: 09 March 1992

Resigned: 01 March 2002

Norman S.

Position: Director

Appointed: 09 March 1992

Resigned: 29 August 2006

Terence K.

Position: Director

Appointed: 01 March 1992

Resigned: 28 January 1993

John F.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1992

Alan M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2001

Stephen K.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 1991

Carol M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 February 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Carclo Plc from Ossett, United Kingdom. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carclo Plc

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alan Group January 31, 2002
Alan Grinders March 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, May 2023
Free Download (4 pages)

Company search