UKBizDB.co.uk

CONTACT AUTO TECHNICAL SERVICES LIMITED

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

This company is commonly known as Contact Auto Technical Services Limited. The company was founded 20 years ago and was given the registration number 04863133. The firm's registered office is in ST HELENS. You can find them at 7 Harrier Court, Eurolink Business Park, St Helens, Merseyside. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CONTACT AUTO TECHNICAL SERVICES LIMITED
Company Number:04863133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:7 Harrier Court, Eurolink Business Park, St Helens, Merseyside, WA9 4YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Close, Eccleston, St. Helens, WA10 5EY

Secretary12 August 2003Active
9 The Close, St. Helens, WA10 5EY

Director12 August 2003Active
52 Speke Road, Liverpool, England, L25 7TW

Director06 April 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary12 August 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director12 August 2003Active
35 Leybourne Road, Liverpool, L25 4SW

Director06 April 2005Active

People with Significant Control

Mrs Catherine Mcnulty
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:9 The Close, Eccleston, St Helens, United Kingdom, WA10 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Mcnulty
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:9 The Close, Eccleston, St Helens, United Kingdom, WA10 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott William Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:52 Speke Road, Liverpool, England, L25 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-05-23Capital

Capital allotment shares.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.