This company is commonly known as Contrec Ltd. The company was founded 12 years ago and was given the registration number 07802714. The firm's registered office is in SOWERBY BRIDGE. You can find them at Riverside, Canal Road, Sowerby Bridge, West Yorkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | CONTREC LTD |
---|---|---|
Company Number | : | 07802714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside, Canal Road, Sowerby Bridge, West Yorkshire, HX6 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside, Canal Road, Sowerby Bridge, HX6 2AY | Director | 10 October 2011 | Active |
Riverside, Canal Road, Sowerby Bridge, HX6 2AY | Director | 29 April 2013 | Active |
Riverside, Canal Road, Sowerby Bridge, HX6 2AY | Director | 06 November 2013 | Active |
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY | Director | 31 October 2016 | Active |
Riverside, Canal Road, Sowerby Bridge, HX6 2AY | Director | 10 October 2011 | Active |
Mrs Pamela Casson | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Riverside, Canal Road, Sowerby Bridge, HX6 2AY |
Nature of control | : |
|
Mrs Louise Claire Henry | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 8, 101 Amies Street, London, England, SW11 2JW |
Nature of control | : |
|
Mr Thomas Casson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Spring Terrace, Stainland, England, HX4 9QE |
Nature of control | : |
|
Mr Craig Steven Naylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Noble Hop Way, Halifax, England, HX2 0SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.