This company is commonly known as Confined Space Contract Services (uk) Limited. The company was founded 21 years ago and was given the registration number 04571675. The firm's registered office is in BIRTLEY. You can find them at Suite 6 Birtley Business Centre, Station Lane, Birtley, Tyne And Wear. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CONFINED SPACE CONTRACT SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 04571675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6 Birtley Business Centre, Station Lane, Birtley, Tyne And Wear, England, DH3 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Birtley Business Centre, Station Lane, Birtley, England, DH3 1QT | Director | 07 July 2014 | Active |
3, Flinton Farm Cottages, Chester Road, Sunderland, United Kingdom, SR4 9JY | Secretary | 24 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 October 2002 | Active |
Suite 6, Birtley Business Centre, Station Lane, Birtley, England, DH3 1QT | Director | 03 November 2010 | Active |
7 Borrowdale Crescent, Penshaw, Houghton Le Spring, DH4 7NS | Director | 24 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 October 2002 | Active |
Mrs Sally-Anne Lemon | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6, Birtley Business Centre, Birtley, England, DH3 1QT |
Nature of control | : |
|
Lemco Property & Investments Ltd | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Hillview Grove, Houghton Le Spring, England, DH4 4SL |
Nature of control | : |
|
Mr Fred Lemon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6, Birtley Business Centre, Birtley, England, DH3 1QT |
Nature of control | : |
|
Mr Mark Lemon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6, Birtley Business Centre, Birtley, England, DH3 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-13 | Capital | Capital name of class of shares. | Download |
2023-07-12 | Capital | Capital alter shares subdivision. | Download |
2023-07-12 | Incorporation | Memorandum articles. | Download |
2023-07-12 | Resolution | Resolution. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge part. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Capital | Capital cancellation shares. | Download |
2020-11-02 | Capital | Capital return purchase own shares. | Download |
2020-10-30 | Capital | Capital allotment shares. | Download |
2020-10-21 | Capital | Second filing capital allotment shares. | Download |
2020-10-21 | Capital | Second filing capital allotment shares. | Download |
2020-10-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.