UKBizDB.co.uk

CONTRAC BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Contrac Business Solutions Limited. The company was founded 20 years ago and was given the registration number 04991537. The firm's registered office is in BEVERLEY. You can find them at Venridge House 1 Borwick Drive, Deans Park, Grovehill, Beverley, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONTRAC BUSINESS SOLUTIONS LIMITED
Company Number:04991537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Venridge House 1 Borwick Drive, Deans Park, Grovehill, Beverley, East Yorkshire, HU17 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosewalk, Main Street, Burton Village, Lincoln, United Kingdom, LN1 2RD

Secretary04 July 2019Active
Rosewalk, Main Street, Burton Village, Lincoln, United Kingdom, LN1 2RD

Director01 January 2020Active
Rosewalk, Main Street, Burton Village, Lincoln, United Kingdom, LN1 2RD

Director12 September 2011Active
7 Dower Rise, Swanland, North Ferriby, HU14 3QT

Secretary10 December 2003Active
Venridge House, 1 Borwick Drive, Deans Park, Grovehill, Beverley, HU17 0HQ

Secretary30 April 2015Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 December 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 December 2003Active
14 Oak Tree Way, Woodleigh Manor, Brandesburton, YO25 8QE

Director10 December 2003Active

People with Significant Control

Boldlike Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Aldgate House, Market Place, Hull, England, HU1 1RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David John Jones
Notified on:01 January 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Rosewalk, Main Street, Lincoln, United Kingdom, LN1 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Paul Harvey Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Venridge House, 1 Borwick Drive, Beverley, HU17 0HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

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

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Address

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

Download
2020-01-16Capital

Capital name of class of shares.

Download
2020-01-15Capital

Capital variation of rights attached to shares.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.