Billericay
CM12 9BT
Director Name | Christopher Stephen Thornton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88a High Street Billericay CM12 9BT |
Secretary Name | Mr Christopher Stephen Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 88a High Street Billericay CM12 9BT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | contraktltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 658648 |
Telephone region | Brentwood |
Registered Address | 88a High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Christopher Stephen Thornton 60.00% Ordinary |
---|---|
40 at £1 | Dominic Gerald Thornton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,445,850 |
Cash | £8,383 |
Current Liabilities | £1,639,007 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
4 March 2009 | Delivered on: 20 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re contrakt limited business base rate tracker account acc/no 90325686. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 July 2017 | Satisfaction of charge 1 in full (2 pages) |
11 July 2017 | Satisfaction of charge 1 in full (2 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Christopher Stephen Thornton on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Christopher Stephen Thornton on 23 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Christopher Stephen Thornton on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Dominic Gerrard Thornton on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Christopher Stephen Thornton on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Dominic Gerrard Thornton on 22 March 2017 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
11 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Dominic Gerrard Thornton on 27 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Christopher Stephen Thornton on 27 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Stephen Thornton on 27 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Dominic Gerrard Thornton on 27 April 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members
|
17 June 2008 | Return made up to 05/04/08; full list of members
|
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members
|
6 April 2006 | Return made up to 05/04/06; full list of members
|
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members
|
12 May 2005 | Return made up to 05/04/05; full list of members
|
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 05/04/04; full list of members
|
26 May 2004 | Return made up to 05/04/04; full list of members
|
28 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
16 April 2003 | Return made up to 05/04/03; full list of members
|
16 April 2003 | Return made up to 05/04/03; full list of members
|
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 6 crown road billericay essex CM11 2AE (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 6 crown road billericay essex CM11 2AE (1 page) |
18 May 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (16 pages) |
5 April 2000 | Incorporation (16 pages) |