Company NameC.T.S. (Midlands) Limited
DirectorsAlan James Smith and Patricia Brenda Smith
Company StatusActive
Company Number02554122
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan James Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill
Twycross Road
Sheery Magna
Atherstone Warwickshire
CV9 3RS
Director NameMrs Patricia Brenda Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(23 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Twycross Road
Sheepy Magna
Atherstone
Warwickshire
CV9 3RS
Secretary NameMrs Patricia Brenda Smith
StatusCurrent
Appointed02 January 2014(23 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressGreenhill Twycross Road
Sheepy Magna
Atherstone
Warwickshire
CV9 3RS
Director NameMr David Charles Henry Malone
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director Secretary
Correspondence Address6 Anchor Close
Amington
Tamworth
Staffordshire
B77 3EL
Director NameMr Michael Colin Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair Ways
Drayton Lane Drayton Bassett
Tamworth
Staffordshire
B78 3TS
Secretary NameMr David Charles Henry Malone
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address6 Anchor Close
Amington
Tamworth
Staffordshire
B77 3EL
Secretary NameMichael Colin Smith
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 January 2014)
RoleCompany Director
Correspondence AddressFairways
Drayton Lane
Drayton Bassett
Tamworth Staffordshire

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Alan James Smith
51.00%
Ordinary
49 at £1Executors Of Michael Colin Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£2,259,652
Cash£241,177
Current Liabilities£42,939

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

23 February 2021Registered office address changed from Greenhill Twycross Road Sheepy Magna Atherstone Warwickshire CV9 3RS England to 6 Station View Hazel Grove Stockport SK7 5ER on 23 February 2021 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 January 2019Notification of Patricia Brenda Smith as a person with significant control on 9 November 2017 (2 pages)
17 January 2019Cessation of Ivy Jean Smith as a person with significant control on 9 November 2017 (1 page)
9 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 December 2015Registered office address changed from Philip Barnes & Co Ltd the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to Greenhill Twycross Road Sheepy Magna Atherstone Warwickshire CV9 3RS on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Philip Barnes & Co Ltd the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to Greenhill Twycross Road Sheepy Magna Atherstone Warwickshire CV9 3RS on 1 December 2015 (1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
10 June 2015Termination of appointment of Michael Colin Smith as a director on 24 February 2015 (1 page)
10 June 2015Termination of appointment of Michael Colin Smith as a director on 24 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
14 January 2014Appointment of Mrs Patricia Brenda Smith as a director (2 pages)
14 January 2014Appointment of Mrs Patricia Brenda Smith as a director (2 pages)
14 January 2014Appointment of Mrs Patricia Brenda Smith as a secretary (2 pages)
14 January 2014Termination of appointment of Michael Smith as a secretary (1 page)
14 January 2014Termination of appointment of Michael Smith as a secretary (1 page)
14 January 2014Appointment of Mrs Patricia Brenda Smith as a secretary (2 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
17 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
17 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Michael Colin Smith on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Michael Colin Smith on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Alan James Smith on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Alan James Smith on 31 October 2009 (2 pages)
15 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
15 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 November 2007Return made up to 31/10/07; full list of members; amend (6 pages)
19 November 2007Return made up to 31/10/07; full list of members; amend (6 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
4 November 2005Return made up to 31/10/05; no change of members (2 pages)
4 November 2005Return made up to 31/10/05; no change of members (2 pages)
19 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 November 1998Return made up to 31/10/98; no change of members (7 pages)
12 November 1998Return made up to 31/10/98; no change of members (7 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 31/10/96; full list of members (7 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Registered office changed on 11/12/96 from: watling street dordon tamworth staffs B78 1TS (1 page)
11 December 1996Registered office changed on 11/12/96 from: watling street dordon tamworth staffs B78 1TS (1 page)
11 December 1996Return made up to 31/10/96; full list of members (7 pages)
8 November 1995Return made up to 31/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1995Return made up to 31/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 January 1993Accounts for a small company made up to 30 June 1992 (6 pages)
21 January 1993Accounts for a small company made up to 30 June 1992 (6 pages)
31 October 1990Incorporation (14 pages)
31 October 1990Incorporation (14 pages)