UKBizDB.co.uk

CONTREC LTD

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Riverside, Canal Road, Sowerby Bridge, West Yorkshire, HX6 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Canal Road, Sowerby Bridge, HX6 2AY

Director10 October 2011Active
Riverside, Canal Road, Sowerby Bridge, HX6 2AY

Director29 April 2013Active
Riverside, Canal Road, Sowerby Bridge, HX6 2AY

Director06 November 2013Active
Riverside, Canal Road, Sowerby Bridge, Halifax, England, HX6 2AY

Director31 October 2016Active
Riverside, Canal Road, Sowerby Bridge, HX6 2AY

Director10 October 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.