Company NameMethod Contract Services Limited
DirectorMartin Alan Dickey
Company StatusActive
Company Number05940540
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous Names3.Interior Projects Limited and Enviro Facades Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Alan Dickey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleProvision Of Construction Related Services
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Secretary NameMr Graham Paul Taylor
StatusCurrent
Appointed23 July 2010(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
Director NamePaul Anthony Grant
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCeiling Fixer
Correspondence Address153 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PB
Secretary NamePaul Anthony Grant
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address153 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PB

Location

Registered AddressHolly House 220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Martin Dickey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,241
Cash£11,910
Current Liabilities£27,317

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
19 February 2020Director's details changed for Martin Alan Dickey on 5 February 2020 (2 pages)
19 February 2020Director's details changed for Martin Alan Dickey on 4 February 2020 (2 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
11 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
18 September 2014Company name changed 3.interior projects LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
18 September 2014Company name changed 3.interior projects LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages)
11 November 2010Director's details changed for Martin Alan Dickey on 1 January 2010 (2 pages)
27 July 2010Appointment of Mr Graham Paul Taylor as a secretary (1 page)
27 July 2010Appointment of Mr Graham Paul Taylor as a secretary (1 page)
26 July 2010Termination of appointment of Paul Grant as a director (1 page)
26 July 2010Termination of appointment of Paul Grant as a director (1 page)
26 July 2010Termination of appointment of Paul Grant as a secretary (1 page)
26 July 2010Termination of appointment of Paul Grant as a secretary (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages)
1 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages)
18 January 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 18 January 2010 (2 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
23 July 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 February 2009Return made up to 18/10/08; full list of members (6 pages)
11 February 2009Return made up to 18/10/08; full list of members (6 pages)
23 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 October 2008Registered office changed on 30/10/2008 from 10 pattiswick square basildon essex SS14 2RJ (1 page)
30 October 2008Registered office changed on 30/10/2008 from 10 pattiswick square basildon essex SS14 2RJ (1 page)
11 September 2008Amended accounts made up to 30 September 2007 (13 pages)
11 September 2008Amended accounts made up to 30 September 2007 (13 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 January 2008Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2008Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2007Registered office changed on 05/11/07 from: 3 appleford court basildon essex SS132EA (1 page)
5 November 2007Registered office changed on 05/11/07 from: 3 appleford court basildon essex SS132EA (1 page)
9 October 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Incorporation (14 pages)
20 September 2006Incorporation (14 pages)