UKBizDB.co.uk

CONTRACTOR CENTRAL ACCOUNTING LIMITED

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

This company is commonly known as Contractor Central Accounting Limited. The company was founded 9 years ago and was given the registration number 09299292. The firm's registered office is in DALTON-IN-FURNESS. You can find them at 72 Market Street, , Dalton-in-furness, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CONTRACTOR CENTRAL ACCOUNTING LIMITED
Company Number:09299292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:72 Market Street, Dalton-in-furness, England, LA15 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director27 October 2020Active
Central Buildings, 11 Peter Street, Manchester, England, M2 5QR

Director06 November 2014Active
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA

Director04 September 2015Active
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA

Director01 September 2017Active
72, Market Street, Dalton-In-Furness, England, LA15 8AA

Director01 September 2017Active
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA

Director22 May 2017Active
Central Buildings, 11 Peter Street, Manchester, England, M2 5QR

Director06 November 2014Active
72, Market Street, Dalton-In-Furness, England, LA15 8AA

Director07 October 2019Active

People with Significant Control

Mr James Heath
Notified on:27 October 2020
Status:Active
Date of birth:May 1989
Nationality:British
Address:27, Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Skinner
Notified on:18 October 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:72, Market Street, Dalton-In-Furness, England, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Oliver Heath Consulting Ltd
Notified on:30 September 2018
Status:Active
Country of residence:England
Address:72, Market Street, Dalton-In-Furness, England, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Pay Group Plc
Notified on:06 November 2016
Status:Active
Country of residence:England
Address:Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA
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 (8 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
2023-10-19Address

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

Download
2023-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-21Address

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

Download
2023-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-21Resolution

Resolution.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Address

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

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.