ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTSL Spill Specialists Limited

CTSL Spill Specialists Limited is an active company incorporated on 17 August 2018 with the registered office located in Manchester, Greater Manchester. CTSL Spill Specialists Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11523515
Private limited company
Age
7 years
Incorporated 17 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2024 (1 year ago)
Next confirmation dated 16 August 2025
Was due on 30 August 2025 (8 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
One
St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 9 Jul 2025 (2 months ago)
Previous address was 366 Holcombe Road Greenmount Bury BL8 4DT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1966
Director • Irish • Lives in England • Born in Aug 1977
Director • Civils Manager • Scottish • Lives in UK • Born in Jan 1976
Director • Environmental Scientist • British • Lives in Scotland • Born in May 1981
Director • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Building Monitoring Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Green Building Design Consultants Ltd
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.24K
Decreased by £57.76K (-80%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 20 (-74%)
Total Assets
£682.85K
Decreased by £435.99K (-39%)
Total Liabilities
-£475.73K
Decreased by £230.99K (-33%)
Net Assets
£207.12K
Decreased by £205.01K (-50%)
Debt Ratio (%)
70%
Increased by 6.5% (+10%)
Latest Activity
Charge Satisfied
1 Month Ago on 10 Jul 2025
Registered Address Changed
2 Months Ago on 9 Jul 2025
Arem Group Limited (PSC) Appointed
2 Months Ago on 1 Jul 2025
Daisylock Limited (PSC) Resigned
2 Months Ago on 1 Jul 2025
Mr Simon Christopher Parrington Appointed
2 Months Ago on 1 Jul 2025
Mr Fergal Cathal Cawley Appointed
2 Months Ago on 1 Jul 2025
Iain Rennie Resigned
2 Months Ago on 1 Jul 2025
Evie Muirhead Resigned
2 Months Ago on 1 Jul 2025
Ian Jeffrey Hodge Resigned
2 Months Ago on 1 Jul 2025
Charge Satisfied
3 Months Ago on 9 Jun 2025
Get Credit Report
Discover CTSL Spill Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 18 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Memorandum and Articles of Association
Submitted on 15 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 15 Jul 2025
Satisfaction of charge 115235150002 in full
Submitted on 10 Jul 2025
Cessation of Daisylock Limited as a person with significant control on 1 July 2025
Submitted on 9 Jul 2025
Registered office address changed from 366 Holcombe Road Greenmount Bury BL8 4DT England to One St Peter's Square Manchester M2 3DE on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Ian Jeffrey Hodge as a director on 1 July 2025
Submitted on 9 Jul 2025
Notification of Arem Group Limited as a person with significant control on 1 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Simon Christopher Parrington as a director on 1 July 2025
Submitted on 9 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year