UKBizDB.co.uk

CONFINED SPACE CONTRACT SERVICES (UK) LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Birtley Business Centre, Station Lane, Birtley, England, DH3 1QT

Director07 July 2014Active
3, Flinton Farm Cottages, Chester Road, Sunderland, United Kingdom, SR4 9JY

Secretary24 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 2002Active
Suite 6, Birtley Business Centre, Station Lane, Birtley, England, DH3 1QT

Director03 November 2010Active
7 Borrowdale Crescent, Penshaw, Houghton Le Spring, DH4 7NS

Director24 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Capital

Capital variation of rights attached to shares.

Download
2023-07-13Capital

Capital name of class of shares.

Download
2023-07-12Capital

Capital alter shares subdivision.

Download
2023-07-12Incorporation

Memorandum articles.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Mortgage

Mortgage satisfy charge part.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital cancellation shares.

Download
2020-11-02Capital

Capital return purchase own shares.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-21Capital

Second filing capital allotment shares.

Download
2020-10-21Capital

Second filing capital allotment shares.

Download
2020-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.