UKBizDB.co.uk

CONTRALOAD UK LTD

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

This company is commonly known as Contraload Uk Ltd. The company was founded 24 years ago and was given the registration number 03963628. The firm's registered office is in BIRMINGHAM. You can find them at Suite Jm6 Park Business Centre, Hastingwood Industrial Park, Wood Lane Erdington, Birmingham, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CONTRALOAD UK LTD
Company Number:03963628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Suite Jm6 Park Business Centre, Hastingwood Industrial Park, Wood Lane Erdington, Birmingham, West Midlands, B24 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 August 2020Active
3rd Floor, Castlemill, Burnt Tree, Dudley, England, DY4 7UF

Director01 January 2023Active
3rd Floor, Castlemill, Burnt Tree, Dudley, England, DY4 7UF

Director01 January 2023Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary30 June 2003Active
Tomlinsons Corner Farm, Thorney Lanes Newborough, Burton Upon Trent, DE13 8RZ

Secretary28 November 2007Active
Trewarren 7 Healey Wood Gardens, Brighouse, HD6 3SQ

Secretary26 April 2000Active
3rd Floor, Castlemill, Burnt Tree, Dudley, England, DY4 7UF

Secretary23 November 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 April 2000Active
Tomlinsons Corner Farm, Thorney Lanes Newborough, Burton Upon Trent, DE13 8RZ

Director26 April 2000Active
9 Honington Close, Warwick, CV35 7SW

Director04 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 April 2000Active
3 Heritage Way, Tarleton, Preston, PR4 6WE

Director24 January 2001Active
4 Clancutt Lane, Coppull, Chorley, PR7 4NS

Director24 April 2000Active
Langveld 18, B 02 02, Berchem, Antwerp, Belgium, FOREIGN

Director28 November 2007Active
Trewarren 7 Healey Wood Gardens, Brighouse, HD6 3SQ

Director26 April 2000Active
Coxgrove Lodge, Coxgrove Hill Pucklechurch, Bristol, BS16 9NL

Director26 April 2000Active
Pater Pirelaan 4, Aartselaar, Belgium,

Director28 November 2007Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 August 2020Active
The Old Vicarage, Low Worsall, Yarm, TS15 9PQ

Director26 April 2000Active

People with Significant Control

Tosca Belgium Bv
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:Unit 2 Castle Court, Castlegate Way, Dudley, England, DY1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jesse Sels
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Belgian
Country of residence:England
Address:The Draw Bridge, Castle Court Unit 2, Dudley, England, DY1 4RD
Nature of control:
  • Significant influence or control

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
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Address

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

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.