UKBizDB.co.uk

CONTRACT MONITORING SERVICES LIMITED

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

This company is commonly known as Contract Monitoring Services Limited. The company was founded 21 years ago and was given the registration number 04486771. The firm's registered office is in YATTON. You can find them at 32 Binhay Road, , Yatton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONTRACT MONITORING SERVICES LIMITED
Company Number:04486771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:32 Binhay Road, Yatton, United Kingdom, BS49 4HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Binhay Road, Yatton, United Kingdom, BS49 4HB

Director03 August 2018Active
Greenways, Shipton Gorge, Bridport, DT6 4LL

Secretary18 July 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 July 2002Active
Greenways, Shipton Gorge, Bridport, DT6 4LL

Director18 July 2002Active
Greenways, Shipton Gorge, Bridport, DT6 4LL

Director18 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 July 2002Active

People with Significant Control

Mr Martin Jonathon Hewlett
Notified on:28 February 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:32 Binhay Road, Yatton, United Kingdom, BS49 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James William Hewlett
Notified on:01 August 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:32 Binhay Road, Yatton, United Kingdom, BS49 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Joanna Hewlett
Notified on:01 August 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:32 Binhay Road, Yatton, United Kingdom, BS49 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James William Hewlett
Notified on:19 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:32 Binhay Road, Yatton, United Kingdom, BS49 4HB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Address

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

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.