UKBizDB.co.uk

CONTINGENT WORKS LTD

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

This company is commonly known as Contingent Works Ltd. The company was founded 6 years ago and was given the registration number 11199163. The firm's registered office is in BROMLEY. You can find them at 44 Masons Hill Grugeon Reynolds, Masons Hill, Bromley, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:CONTINGENT WORKS LTD
Company Number:11199163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:44 Masons Hill Grugeon Reynolds, Masons Hill, Bromley, United Kingdom, BR2 9JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW

Director12 February 2018Active
3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW

Director12 February 2018Active
44 Masons Hill, Grugeon Reynolds, Masons Hill, Bromley, United Kingdom, BR2 9JG

Director22 March 2019Active

People with Significant Control

Mr Ewan Maccallum Buck
Notified on:05 April 2024
Status:Active
Date of birth:September 1966
Nationality:English
Country of residence:United Kingdom
Address:Broadway Buildings, Elmfield Road, Bromley, United Kingdom, BR1 1LW
Nature of control:
  • Significant influence or control
Mr Peter David Manlay
Notified on:25 March 2024
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:England
Address:3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW
Nature of control:
  • Significant influence or control
Mrs Sarah Buck
Notified on:25 March 2024
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:England
Address:3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW
Nature of control:
  • Significant influence or control
Mr Peter David Manlay
Notified on:31 May 2019
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:United Kingdom
Address:44 Masons Hill, Grugeon Reynolds, Bromley, United Kingdom, BR2 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ewan Maccallum Buck
Notified on:12 February 2018
Status:Active
Date of birth:September 1966
Nationality:English
Country of residence:England
Address:3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW
Nature of control:
  • Significant influence or control
Mr Stephen George Somerville
Notified on:12 February 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-05-09Resolution

Resolution.

Download
2024-05-09Resolution

Resolution.

Download
2024-05-09Resolution

Resolution.

Download
2024-04-18Resolution

Resolution.

Download
2024-04-18Resolution

Resolution.

Download
2024-04-18Resolution

Resolution.

Download
2024-04-18Resolution

Resolution.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Capital

Capital alter shares subdivision.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.