UKBizDB.co.uk

CONTRACTOR FINANCIALS LIMITED

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

This company is commonly known as Contractor Financials Limited. The company was founded 22 years ago and was given the registration number 04283788. The firm's registered office is in ALTON. You can find them at 5 Omega Park, , Alton, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONTRACTOR FINANCIALS LIMITED
Company Number:04283788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Omega Park, Alton, Hampshire, England, GU34 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kiln Cottage, Honey Lane, Selborne, Alton, GU34 3BS

Secretary07 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2001Active
5, Omega Park, Alton, England, GU34 2QE

Director14 June 2018Active
5, Omega Park, Alton, England, GU34 2QE

Director01 April 2016Active
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director13 December 2017Active
Kiln Cottage, Honey Lane Selborne, Alton, GU34 3BS

Director07 September 2001Active
Kiln Cottage, Honey Lane, Selborne, Alton, GU34 3BS

Director07 September 2001Active
5, Omega Park, Alton, England, GU34 2QE

Director14 June 2018Active
3 Turnberry House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director09 November 2020Active
5, Omega Park, Alton, England, GU34 2QE

Director19 August 2015Active
5, Omega Park, Alton, England, GU34 2QE

Director19 August 2015Active
5, Omega Park, Alton, England, GU34 2QE

Director26 May 2017Active
5, Omega Park, Alton, England, GU34 2QE

Director19 August 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2001Active

People with Significant Control

Contractor Financial (Holdings)Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Omega Park, Alton, United Kingdom, GU34 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2023-09-21Address

Default companies house registered office address applied.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

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

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2021-01-20Other

Legacy.

Download
2021-01-20Other

Legacy.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Legacy.

Download
2019-11-25Other

Legacy.

Download
2019-11-25Other

Legacy.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.