CLIENT CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLIENT CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10067660

Incorporation date

16/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

87 Albert Road, Widnes, Cheshire WA8 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Compulsory strike-off action has been discontinued
dot icon07/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon10/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/07/2019
Registered office address changed from 89 Albert Road Widnes WA8 6JS England to 87 Albert Road Widnes Cheshire WA8 6JS on 2019-07-03
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Ryan Michael Costa Backos as a director on 2018-09-12
dot icon12/09/2018
Registered office address changed from The Old Estate Office 9 High Street Islip Kettering Northamptonshire NN14 3JS England to 89 Albert Road Widnes WA8 6JS on 2018-09-12
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon09/08/2018
Notification of Paul William Arthur Fox as a person with significant control on 2018-08-09
dot icon09/08/2018
Cessation of Ryan Michael Costa Backos as a person with significant control on 2018-08-09
dot icon09/08/2018
Termination of appointment of Ryan Michael Costa Backos as a secretary on 2018-08-09
dot icon09/08/2018
Appointment of Mr Paul William Arthur Fox as a secretary on 2018-08-09
dot icon09/08/2018
Appointment of Mr Paul William Arthur Fox as a director on 2018-08-09
dot icon18/07/2018
Termination of appointment of Glyn Jones as a secretary on 2018-07-05
dot icon18/07/2018
Cessation of Glyn Jones as a person with significant control on 2018-07-05
dot icon18/07/2018
Notification of Ryan Michael Costa Backos as a person with significant control on 2018-07-05
dot icon18/07/2018
Appointment of Mr Ryan Michael Costa Backos as a secretary on 2018-07-05
dot icon18/07/2018
Termination of appointment of Glyn Jones as a director on 2018-07-05
dot icon18/07/2018
Termination of appointment of Glyn Jones as a director on 2018-07-05
dot icon18/07/2018
Appointment of Mr Ryan Michael Costa Backos as a director on 2018-07-05
dot icon23/06/2018
Appointment of Mr Glyn Jones as a secretary on 2018-06-01
dot icon11/06/2018
Termination of appointment of Andrew Charles Parker as a secretary on 2018-06-01
dot icon11/06/2018
Cessation of Andrew Charles Parker as a person with significant control on 2018-04-05
dot icon11/06/2018
Notification of Glyn Jones as a person with significant control on 2018-04-05
dot icon18/05/2018
Director's details changed for Mr Andrew Charles Parker on 2018-04-05
dot icon14/05/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Registered office address changed from Concept House Ashleigh Way Smithaleigh Plymouth PL7 5AX England to The Old Estate Office 9 High Street Islip Kettering Northamptonshire NN14 3JS on 2017-08-18
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/09/2016
Registered office address changed from Greenbank 7 Gardeners Lane Yealmpton Plymouth PL8 2PJ England to Concept House Ashleigh Way Smithaleigh Plymouth PL7 5AX on 2016-09-06
dot icon23/07/2016
Registered office address changed from C/O Ac Accounting Limited 3a Springfield Park Buckfastleigh TQ11 0LL England to Greenbank 7 Gardeners Lane Yealmpton Plymouth PL8 2PJ on 2016-07-23
dot icon16/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Paul William Arthur
Director
09/08/2018 - Present
3
Parker, Andrew Charles
Director
16/03/2016 - 05/07/2018
10
Backos, Ryan Michael Costa
Director
05/07/2018 - 12/09/2018
4
Parker, Andrew Charles
Secretary
16/03/2016 - 01/06/2018
-
Fox, Paul William Arthur
Secretary
09/08/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIENT CONTRACT SERVICES LIMITED

CLIENT CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 16/03/2016 with the registered office located at 87 Albert Road, Widnes, Cheshire WA8 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIENT CONTRACT SERVICES LIMITED?

toggle

CLIENT CONTRACT SERVICES LIMITED is currently Active. It was registered on 16/03/2016 .

Where is CLIENT CONTRACT SERVICES LIMITED located?

toggle

CLIENT CONTRACT SERVICES LIMITED is registered at 87 Albert Road, Widnes, Cheshire WA8 6JS.

What does CLIENT CONTRACT SERVICES LIMITED do?

toggle

CLIENT CONTRACT SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CLIENT CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.