CONTAINCO LIMITED
Status | ACTIVE |
Company No. | 04083439 |
Category | Private Limited Company |
Incorporated | 04 Oct 2000 |
Age | 23 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
CONTAINCO LIMITED is an active private limited company with number 04083439. It was incorporated 23 years, 8 months ago, on 04 October 2000. The company address is The Old Vicarage The Old Vicarage, Monk Fryston, LS25 5EA, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Simon Peter Standley
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 04 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-04
Psc name: Simon Peter Standley
Documents
Cessation of a person with significant control
Date: 13 Jun 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Simon Peter Standley
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Elizabeth Bethell
Change date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Amanda Elizabeth Bethell
Change date: 2018-02-26
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Amanda Elizabeth Bethell
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Simon Peter Standley
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikolas Howard
Termination date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolas Howard
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Elizabeth Bethell
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Standley
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Anthony Standley
Change date: 2009-10-07
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah wooffitt
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed thomas anthony standley
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 40A-42A main street garforth leeds west yorkshire LS25 1AA
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 Nov 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2001
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/10/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 GREENHILL VIEW,NEWCASTLE UPON TYNE,NE5 3BH
Number: | 10679982 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11724505 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 04369097 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAURA PLACE,BATH,BA2 4BL
Number: | 10461980 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAIHARMONY (153) NOTTING HILL LTD
139 HAYES WAY,BECKENHAM,BR3 6RT
Number: | 09593970 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENVIRONMENT4CHANGE FOUNDATION
3 CHARLBURY GROVE,LONDON,W5 2DY
Number: | 11664276 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |