UKBizDB.co.uk

CONTRACT SERVICES (SOUTH WALES) LIMITED

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

This company is commonly known as Contract Services (south Wales) Limited. The company was founded 21 years ago and was given the registration number 04570238. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CONTRACT SERVICES (SOUTH WALES) LIMITED
Company Number:04570238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 2002
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Aberafan Road, Baglan Industrial Estate, Port Talbot, Wales, SA12 7DJ

Director23 October 2002Active
Unit 27, Aberafan Road, Baglan Industrial Estate, Port Talbot, United Kingdom, SA12 7DJ

Director10 May 2016Active
20 St Catherines Road, Baglan, Port Talbot, SA12 8AS

Secretary23 October 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary23 October 2002Active
Unit 27, Aberafan Road, Baglan Industrial Estate, Port Talbot, United Kingdom, SA12 7DJ

Director19 October 2016Active
20 St Catherines Road, Baglan, Port Talbot, SA12 8AS

Director23 October 2002Active
Unit 27, Aberafan Road, Baglan Industrial Estate, Port Talbot, United Kingdom, SA12 7DJ

Director02 December 2015Active
Unit 27, Aberafan Road, Baglan Industrial Estate, Port Talbot, United Kingdom, SA12 7DJ

Director02 December 2015Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director23 October 2002Active

People with Significant Control

Mrs Fiona Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Aberafan Road, Port Talbot, United Kingdom, SA12 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Peter Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Aberafan Road, Port Talbot, United Kingdom, SA12 7DJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Contract Services Holdings (South Wales) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 27, Aberafan Road, Port Talbot, United Kingdom, SA12 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Gazette

Gazette dissolved liquidation.

Download
2023-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-20Insolvency

Liquidation disclaimer notice.

Download
2017-09-27Insolvency

Liquidation disclaimer notice.

Download
2017-09-11Address

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

Download
2017-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-07Resolution

Resolution.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-01-23Mortgage

Mortgage satisfy charge full.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.