Company NameCTM Management Limited
DirectorChristopher Thomas Peter Melia
Company StatusActive
Company Number07615918
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Thomas Peter Melia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Telephone01925 284100
Telephone regionWarrington

Location

Registered AddressFirst Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

85 at £0.01Christopher Melia
85.00%
Ordinary
15 at £0.01Michelle Melia
15.00%
Ordinary

Financials

Year2014
Net Worth£58,815
Current Liabilities£251,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 June 2011Registered office address changed from 414 Blackpool Road Ashton Preston Lancashire PR2 2DX on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 414 Blackpool Road Ashton Preston Lancashire PR2 2DX on 27 June 2011 (1 page)
15 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr christopher melia
(5 pages)
15 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr christopher melia
(5 pages)
1 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages)
1 June 2011Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 1 June 2011 (2 pages)
1 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (4 pages)
1 June 2011Appointment of Christopher Melia as a director
  • ANNOTATION A second filed AP01 was registered on 15/06/2011
(4 pages)
1 June 2011Appointment of Christopher Melia as a director
  • ANNOTATION A second filed AP01 was registered on 15/06/2011
(4 pages)
1 June 2011Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 1 June 2011 (2 pages)
1 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1
(4 pages)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)