River Way
Harlow
Essex
CM20 2DW
Director Name | Mrs Gail Moore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW |
Director Name | Dean Michael Moore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Office Refurbishment |
Country of Residence | England |
Correspondence Address | 8 Mayfield Close Old Harlow Essex CM17 0LH |
Secretary Name | Mrs Gail Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mayfield Close Old Harlow Essex CM17 0LH |
Director Name | Mr Stephen Philip Bennett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2009) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Limes Galleywood Chelmsford Essex CM2 8RA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.contrast-solutions.co.uk |
---|
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
300 at £1 | Dean Moore 50.00% Ordinary |
---|---|
300 at £1 | Michael Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,865 |
Cash | £26,828 |
Current Liabilities | £39,347 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 October 2018 | Director's details changed for Mrs Gail Moore on 26 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 26 October 2018 (1 page) |
25 April 2018 | Change of share class name or designation (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 July 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Director's details changed for Mrs Gail Moore on 29 March 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Gail Moore on 29 March 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Michael Dean Moore on 1 December 2009 (2 pages) |
29 June 2016 | Director's details changed for Mr Michael Dean Moore on 1 December 2009 (2 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Mrs Gail Moore as a director on 29 March 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Gail Moore as a director on 29 March 2016 (2 pages) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 February 2014 | Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Michael Dean Moore on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 21 November 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Gail Moore as a secretary (1 page) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Gail Moore as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 April 2010 | Termination of appointment of Dean Moore as a director (1 page) |
13 April 2010 | Termination of appointment of Dean Moore as a director (1 page) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dean Michael Moore on 1 October 2009 (2 pages) |
27 January 2010 | Appointment of Mr Michael Dean Moore as a director (2 pages) |
27 January 2010 | Appointment of Mr Michael Dean Moore as a director (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Appointment terminated director stephen bennett (1 page) |
26 June 2009 | Appointment terminated director stephen bennett (1 page) |
21 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from cecil house 52 st andrew street hertford herts SG14 1JA (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from cecil house 52 st andrew street hertford herts SG14 1JA (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Prev ext from 31/01/2008 to 30/04/2008 (1 page) |
25 March 2008 | Prev ext from 31/01/2008 to 30/04/2008 (1 page) |
10 March 2008 | Return made up to 31/01/08; full list of members
|
10 March 2008 | Return made up to 31/01/08; full list of members
|
12 February 2008 | Registered office changed on 12/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
31 August 2007 | Ad 10/08/07--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
31 August 2007 | Ad 10/08/07--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: hugil house swanfield road waltham cross herts EN8 7QR (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: hugil house swanfield road waltham cross herts EN8 7QR (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (13 pages) |
31 January 2007 | Incorporation (13 pages) |