UKBizDB.co.uk

CONTRACTARM LIMITED

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

This company is commonly known as Contractarm Limited. The company was founded 11 years ago and was given the registration number 08295681. The firm's registered office is in ST. ALBANS. You can find them at D2 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CONTRACTARM LIMITED
Company Number:08295681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:D2 The Courtyard, Alban Park Hatfield Road, St. Albans, Hertfordshire, AL4 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director19 November 2019Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director19 November 2019Active
D2, The Courtyard, Alban Park Hatfield Road, St. Albans, England, AL4 0LA

Director15 November 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 November 2012Active
D2, The Courtyard, Alban Park Hatfield Road, St. Albans, England, AL4 0LA

Director15 November 2012Active

People with Significant Control

Mr Gary Vernon Smith
Notified on:19 November 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Keith Barton
Notified on:19 November 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stuart Brooker
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:D2, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lynn Stenning
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Address

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

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.