Cts Ironmongery Limited (number 02770868) is a private limited company started on 1992-12-04 in United Kingdom. This business can be found at First Floor, Rosemount House, Huddersfield Road, Elland HX5 0EE. Changed on 2011-03-18, the previous name the business utilized was Calder Trade Supplies Limited. Cts Ironmongery Limited operates Standard Industrial Classification code: 46740 that means "wholesale of hardware, plumbing and heating equipment and supplies".

Company details

Name Cts Ironmongery Limited
Number 02770868
Date of Incorporation: 1992-12-04
End of financial year: 31 December
Address: First Floor, Rosemount House, Huddersfield Road, Elland, HX5 0EE
SIC code: 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Moving to the 5 directors that can be found in this enterprise, we can name: Harry N. (appointed on 01 January 2024), Dianne B. (appointment date: 06 April 2010), Kay B. (appointed on 25 November 1998). 1 secretary is also there: Michael B. (appointed on 04 December 1992). The Companies House reports 7 persons of significant control, namely: Cts Holdings Yorkshire Limited is located at Rosemount House, Huddersfield Road, HX5 0EE Elland, West Yorkshire. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Philip N. has substantial control or influence, Michael B. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 2,259,370 2,072,102 2,658,445 2,780,733
Fixed Assets 174,492 191,050 155,486 112,951
Total Assets Less Current Liabilities - - 1,527,926 1,494,108

People with significant control

Cts Holdings Yorkshire Limited
6 April 2023
Address First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, England
Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 014719341
Nature of control: 75,01-100% shares
25-50% voting rights
25-50% shares
Philip N.
6 April 2016 - 6 April 2023
Nature of control: significiant influence or control
Michael B.
6 April 2016 - 6 April 2023
Nature of control: significiant influence or control
Dianne B.
6 April 2016 - 6 April 2023
Nature of control: significiant influence or control
Kay B.
6 April 2016 - 6 April 2023
Nature of control: significiant influence or control
Dianne B.
6 April 2016 - 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares
Kay B.
6 April 2016 - 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, July 2023 | accounts
Free Download (11 pages)