UKBizDB.co.uk

CONTECHS HOLDINGS LIMITED

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

This company is commonly known as Contechs Holdings Limited. The company was founded 17 years ago and was given the registration number 06030201. The firm's registered office is in BASILDON. You can find them at 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONTECHS HOLDINGS LIMITED
Company Number:06030201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR

Secretary15 December 2006Active
2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR

Director15 December 2006Active
2 Sable Court Sylvan Way, Southfields Business Park, Basildon, SS15 6SR

Director01 January 2024Active
2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR

Director15 December 2006Active
2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR

Director06 April 2023Active
2 Sable Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR

Director15 December 2006Active

People with Significant Control

Contechs Group Holdings Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:2, Sable Court, Sylvan Way, Basildon, England, SS15 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Keith Brookes
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Ventura House, Ventura Park Road, Tamworth, England, B78 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Richard Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:42, Queens Road, Coventry, England, CV1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Simon Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Meadowside, Tinnocks Lane, Southminster, England, CM0 7NF
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.