CONTREC LTD

Riverside Riverside, Sowerby Bridge, HX6 2AY, West Yorkshire
StatusACTIVE
Company No.07802714
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

CONTREC LTD is an active private limited company with number 07802714. It was incorporated 12 years, 7 months, 22 days ago, on 10 October 2011. The company address is Riverside Riverside, Sowerby Bridge, HX6 2AY, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Casson

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mrs Pamela Casson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Claire Casson

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: Louise Claire Henry

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: Craig Steven Naylor

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Casson

Cessation date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Steven Naylor

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Louise Claire Henry

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Thomas Casson

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mrs Pamela Casson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Steven Naylor

Appointment date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 280,100 GBP

Date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 280,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 280,100 GBP

Date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Bancroft

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Claire Casson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-29

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-29

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Casson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change sail address company with old address

Date: 29 Oct 2012

Category: Address

Type: AD02

Old address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY England

Documents

View document PDF

Move registers to sail company

Date: 11 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILL BUDDY LTD.

15 WHEATCROFT ROAD,LIVERPOOL,L18 9UE

Number:08390632
Status:ACTIVE
Category:Private Limited Company

H.C.C.TINSLEY & SON LIMITED

14 ST MARY'S STREET,LINCS,PE9 2DF

Number:00602186
Status:ACTIVE
Category:Private Limited Company

MCBRIDE PMO LIMITED

ELLESMERE HOUSE 11 GLENGYLE TERRACE,EDINBURGH,EH3 9LN

Number:SC429019
Status:ACTIVE
Category:Private Limited Company

MIDLAND TRADE SUPPLIES LIMITED

68-69 LOWER TOWER STREET,BIRMINGHAM,B19 3NL

Number:09276832
Status:ACTIVE
Category:Private Limited Company

SIXTY SIXTY (MERTHYR TYDFIL) LIMITED

19 CYMER ROAD, GLYNCORRWG,NEATH,SA13 3AB

Number:03963316
Status:ACTIVE
Category:Private Limited Company

SKILLPLANE LIMITED

UNIT 5,WYMONDHAM,NR18 9HF

Number:10928293
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