Company NameCTM Building Services Ltd
Company StatusActive
Company Number08352309
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameInterweave Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Pauline Margaret Corrigan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River House Missouri Avenue
Salford
M50 2NP
Director NameMr Stephen Corrigan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River House Missouri Avenue
Salford
M50 2NP
Director NameMr Terence Corrigan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River House Missouri Avenue
Salford
M50 2NP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressNew River House
Missouri Avenue
Salford
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

42 at £1Stephen Corrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£918,736
Current Liabilities£26,316

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42
(4 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42
(4 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (22 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (22 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
(4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(5 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages)
25 September 2014Director's details changed for Mr Terence Corrigan on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Stephen Corrigan on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Pauline Margaret Corrigan on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Terence Corrigan on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Stephen Corrigan on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Pauline Margaret Corrigan on 22 September 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 41

Statement of capital on 2014-10-13
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 41

Statement of capital on 2014-10-13
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 41

Statement of capital on 2014-10-13
  • GBP 42
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(6 pages)
22 May 2013Registered office address changed from , Laurel House 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , Laurel House 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 22 May 2013 (1 page)
12 April 2013Appointment of Stephen Corrigan as a director (3 pages)
12 April 2013Appointment of Mr Terence Corrigan as a director (3 pages)
12 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 41
(4 pages)
12 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
12 April 2013Appointment of Mrs Pauline Margaret Corrigan as a director (3 pages)
12 April 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 41
(4 pages)
12 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Appointment of Mr Terence Corrigan as a director (3 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Company name changed interweave LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
12 April 2013Appointment of Mrs Pauline Margaret Corrigan as a director (3 pages)
12 April 2013Company name changed interweave LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
12 April 2013Appointment of Stephen Corrigan as a director (3 pages)
4 February 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 February 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page)
4 February 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page)
8 January 2013Incorporation (20 pages)
8 January 2013Incorporation (20 pages)