This company is commonly known as Contechs Materials Handling Ltd. The company was founded 18 years ago and was given the registration number 05646280. 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 62090 - Other information technology service activities.
Name | : | CONTECHS MATERIALS HANDLING LTD |
---|---|---|
Company Number | : | 05646280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ventura House, Ventura Park Road, Tamworth, England, B78 3HL | Secretary | 09 December 2005 | Active |
Ventura House, Ventura Park Road, Tamworth, England, B78 3HL | Director | 09 December 2005 | Active |
34, Chelmsford Drive, Upminster, England, RM14 2PB | Director | 01 January 2008 | Active |
42, Queens Road, Coventry, England, CV1 3DX | Director | 09 December 2005 | Active |
25 Leamington Road, Hockley, SS5 5HH | Secretary | 06 December 2005 | Active |
25 Leamington Road, Hockley, SS5 5HH | Director | 06 December 2005 | Active |
Meadowside Tinnocks Lane, St Lawrence Bay, Southminster, CM0 7NF | Director | 09 December 2005 | Active |
Contechs Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Sable Court, Basildon, England, SS15 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2015-09-28 | Accounts | Legacy. | Download |
2015-09-28 | Other | Legacy. | Download |
2015-09-28 | Other | Legacy. | Download |
2015-03-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.