Warning: file_put_contents(c/395a71b06953060232dcae23ef477747.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Contracting Made Simple Limited, BD2 3JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTRACTING MADE SIMPLE LIMITED

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

This company is commonly known as Contracting Made Simple Limited. The company was founded 17 years ago and was given the registration number 06157640. The firm's registered office is in BRADFORD. You can find them at 2 Deacon Close, Fagley Croft, Bradford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONTRACTING MADE SIMPLE LIMITED
Company Number:06157640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Deacon Close, Fagley Croft, Bradford, England, BD2 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Deacon Close, Fagley Croft, Bradford, England, BD2 3JG

Director28 May 2020Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary13 March 2007Active
28, Lismore Road, Sheffield, United Kingdom, S8 9JD

Director20 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 March 2007Active

People with Significant Control

Mr Khalid Mehmood
Notified on:28 May 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:2, Deacon Close, Bradford, England, BD2 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Michael Bennett
Notified on:20 May 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Lismore Road, Sheffield, United Kingdom, S8 9JD
Nature of control:
  • Significant influence or control
Nominee Solutions Limited
Notified on:13 March 2017
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Address

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

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.