UKBizDB.co.uk

CONTRACTAIR LTD.

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

This company is commonly known as Contractair Ltd.. The company was founded 27 years ago and was given the registration number 03308306. The firm's registered office is in KIDDERMINSTER. You can find them at Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CONTRACTAIR LTD.
Company Number:03308306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom, DY10 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Hartlebury Trading Estate, Hartlebury, Kidderminster, United Kingdom, DY10 4JB

Secretary11 September 2017Active
Eden House, Hartlebury Trading Estate, Hartlebury, Kidderminster, United Kingdom, DY10 4JB

Director09 November 2017Active
Eden House, Hartlebury Trading Estate, Hartlebury, Kidderminster, United Kingdom, DY10 4JB

Director09 November 2017Active
G.A. Rijckmansstraat 1a, 1932 St. Stevens Woluwe, Brussels, Belgium, FOREIGN

Secretary28 January 1997Active
Cranham, Alcester Road, Inkberrow, WR7 4HN

Secretary30 April 2001Active
Fruithoflaan 102-33, 2600 Berchem, Antwerp, FOREIGN

Secretary27 November 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 January 1997Active
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY

Director28 January 1997Active
21, Court Road, Ross-On-Wye, United Kingdom, HR9 7XE

Director18 October 2013Active
Cranham, Alcester Road, Inkberrow, WR7 4HN

Director01 January 2007Active
Foxhall Farm, Yarhampton, Stourport On Severn, DY13 0UY

Director17 October 2005Active

People with Significant Control

Resource International Group Investments Ag
Notified on:23 June 2017
Status:Active
Country of residence:Switzerland
Address:30, Turmstrasse, Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Resource Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Teme House, Whittington Road, Worcester, England, WR5 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-02-16Auditors

Auditors resignation company.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audited abridged.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type audited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type audited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type audited abridged.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-06Address

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

Download
2018-04-25Accounts

Accounts with accounts type audited abridged.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download
2017-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.