Warning: file_put_contents(c/7b719ebd716b1acf993cc8bbb2f7d269.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Client Contract Services Limited, WA8 6JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLIENT CONTRACT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Client Contract Services Limited. The company was founded 8 years ago and was given the registration number 10067660. The firm's registered office is in WIDNES. You can find them at 87 Albert Road, , Widnes, Cheshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CLIENT CONTRACT SERVICES LIMITED
Company Number:10067660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:87 Albert Road, Widnes, Cheshire, WA8 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Albert Road, Widnes, England, WA8 6JS

Secretary09 August 2018Active
87, Albert Road, Widnes, England, WA8 6JS

Director09 August 2018Active
The Old Estate Office, 9 High Street, Islip, Kettering, England, NN14 3JS

Secretary05 July 2018Active
The Old Estate Office, 9 High Street, Islip, Kettering, England, NN14 3JS

Secretary01 June 2018Active
C/O Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, England, TQ11 0LL

Secretary16 March 2016Active
89, Albert Road, Widnes, England, WA8 6JS

Director05 July 2018Active
C/O Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL

Director16 March 2016Active

People with Significant Control

Mr Paul William Arthur Fox
Notified on:09 August 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:87, Albert Road, Widnes, England, WA8 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Ryan Michael Costa Backos
Notified on:05 July 2018
Status:Active
Date of birth:February 1984
Nationality:Portuguese
Country of residence:England
Address:The Old Estate Office, 9 High Street, Kettering, England, NN14 3JS
Nature of control:
  • Significant influence or control
Mr Glyn Jones
Notified on:05 April 2018
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:The Old Estate Office, 9 High Street, Kettering, England, NN14 3JS
Nature of control:
  • Significant influence or control as firm
Mr Andrew Charles Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:The Old Estate Office, 9 High Street, Kettering, England, NN14 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.