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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW | Director | 12 February 2018 | Active |
3 Broadway Buildings, Elmfield Road, Bromley, England, BR1 1LW | Director | 12 February 2018 | Active |
44 Masons Hill, Grugeon Reynolds, Masons Hill, Bromley, United Kingdom, BR2 9JG | Director | 22 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Resolution | Resolution. | Download |
2024-05-09 | Resolution | Resolution. | Download |
2024-05-09 | Resolution | Resolution. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Capital | Capital alter shares subdivision. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.