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.
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 | : |
|
Registered Address | : | 72 Market Street, Dalton-in-furness, England, LA15 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Byrom Street, Castlefield, Manchester, M3 4PF | Director | 27 October 2020 | Active |
Central Buildings, 11 Peter Street, Manchester, England, M2 5QR | Director | 06 November 2014 | Active |
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA | Director | 04 September 2015 | Active |
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA | Director | 01 September 2017 | Active |
72, Market Street, Dalton-In-Furness, England, LA15 8AA | Director | 01 September 2017 | Active |
Drake House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA | Director | 22 May 2017 | Active |
Central Buildings, 11 Peter Street, Manchester, England, M2 5QR | Director | 06 November 2014 | Active |
72, Market Street, Dalton-In-Furness, England, LA15 8AA | Director | 07 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2023-01-10 | Gazette | Gazette filings brought up to date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Gazette | Gazette filings brought up to date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.