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

Ctp Electrical Supplies Limited CARDIFF


Ctp Electrical Supplies started in year 2014 as Private Limited Company with registration number 09188481. The Ctp Electrical Supplies company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at Celtic House Caxton Place. Postal code: CF23 8HA.

The firm has 3 directors, namely John G., Craig P. and John S.. Of them, John S. has been with the company the longest, being appointed on 28 August 2014 and John G. and Craig P. have been with the company for the least time - from 1 December 2014. As of 14 May 2024, there were 2 ex directors - Robert T., James D. and others listed below. There were no ex secretaries.

Ctp Electrical Supplies Limited Address / Contact

Office Address Celtic House Caxton Place
Office Address2 Pentwyn
Town Cardiff
Post code CF23 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09188481
Date of Incorporation Thu, 28th Aug 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

John G.

Position: Director

Appointed: 01 December 2014

Craig P.

Position: Director

Appointed: 01 December 2014

John S.

Position: Director

Appointed: 28 August 2014

Robert T.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2022

James D.

Position: Director

Appointed: 01 December 2014

Resigned: 30 June 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Craig P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig P.

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

John G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth-31 810
Balance Sheet
Cash Bank In Hand12 579
Current Assets121 003
Debtors64 906
Net Assets Liabilities Including Pension Asset Liability-31 810
Stocks Inventory43 518
Tangible Fixed Assets31 617
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-31 910
Shareholder Funds-31 810
Other
Creditors Due After One Year11 173
Creditors Due Within One Year173 257
Net Current Assets Liabilities-52 254
Number Shares Allotted25
Par Value Share1
Share Capital Allotted Called Up Paid25
Tangible Fixed Assets Additions42 155
Tangible Fixed Assets Cost Or Valuation42 155
Tangible Fixed Assets Depreciation10 538
Tangible Fixed Assets Depreciation Charged In Period10 538
Total Assets Less Current Liabilities-20 637

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 11th Sep 2023
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements