CONTEGO ENVIRONMENTAL SERVICES LTD

4 Maple Way 4 Maple Way, Newton Aycliffe, DL5 6BF, England
StatusACTIVE
Company No.06854998
CategoryPrivate Limited Company
Incorporated23 Mar 2009
Age15 years, 2 months
JurisdictionEngland Wales

SUMMARY

CONTEGO ENVIRONMENTAL SERVICES LTD is an active private limited company with number 06854998. It was incorporated 15 years, 2 months ago, on 23 March 2009. The company address is 4 Maple Way 4 Maple Way, Newton Aycliffe, DL5 6BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Taylor

Change date: 2019-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF

Old address: Unit 48a Avenue Four Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0SQ

Change date: 2019-04-25

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 900 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Taylor

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Jan 2017

Action Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Dec 2015

Action Date: 04 Nov 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-11-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Jan 2015

Action Date: 04 Nov 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068549980002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 18 Nov 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: Unit 2E Avenue One Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PB

Change date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Taylor

Change date: 2010-10-17

Documents

View document PDF

Legacy

Date: 28 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-05-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mt avian control environmental services LIMITED\certificate issued on 21/06/10

Documents

View document PDF

Change of name notice

Date: 21 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Old address: 67 Denebridge Row Chilton Ferryhill Co.Durham Dl17 Ohw

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Michael James Taylor

Documents

View document PDF

Incorporation company

Date: 23 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER INVESTMENT MANAGERS LIMITED

4TH FLOOR,LONDON,W1S 1YQ

Number:06407390
Status:ACTIVE
Category:Private Limited Company

HANNA PROPERTIES LIMITED

4 BERWICK VIEW,CRAIGAVON,BT67 0SX

Number:NI610292
Status:ACTIVE
Category:Private Limited Company

HAUMARU LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08420611
Status:ACTIVE
Category:Private Limited Company

ICONN LTD

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:06636578
Status:ACTIVE
Category:Private Limited Company

RIK (GB) LTD

16 SOUTH END,CROYDON,CR0 1DN

Number:03889442
Status:ACTIVE
Category:Private Limited Company

SIMPLE ESTATES LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:05327194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source