UKBizDB.co.uk

CON-TECH SERVICES LIMITED

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

This company is commonly known as Con-tech Services Limited. The company was founded 37 years ago and was given the registration number 02065453. The firm's registered office is in BARNSLEY. You can find them at Oaks Lane, Hoyle Mill, Barnsley, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CON-TECH SERVICES LIMITED
Company Number:02065453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Oaks Lane, Hoyle Mill, Barnsley, South Yorkshire, S71 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Church Street, Gawber, Barnsley, S75 2RL

Secretary-Active
116, Haigh Lane, Hoylandswaine, Sheffield, England, S36 7JQ

Director-Active
Oaks Lane, Hoyle Mill, Barnsley, S71 1HT

Director17 March 2020Active
Oaks Lane, Hoyle Mill, Barnsley, S71 1HT

Director17 March 2020Active
112 Church Street, Gawber, Barnsley, S75 2RL

Director-Active

People with Significant Control

Con-Tech Investments Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Oaks Lane, Hoyle Mill, Barnsley, United Kingdom, S71 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Salam Abass Alwash
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Contech Services Limited, Oaks Lane, Barnsley, England, S71 1HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Joy Dorothy White
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Con-Tech Services, Oaks Lane, Barnsley, England, S71 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.