COMPLETE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363596

Incorporation date

21/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, Hertfordshire AL3 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/11/2018
Director's details changed for Mr Carl Andrew Asplin on 2018-11-08
dot icon16/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon16/10/2018
Cessation of Alan Howard Bristow as a person with significant control on 2018-08-31
dot icon16/10/2018
Cessation of Sally Bloxam as a person with significant control on 2018-08-31
dot icon18/09/2018
Registration of charge 023635960002, created on 2018-09-18
dot icon05/09/2018
Notification of Leaise Limited as a person with significant control on 2018-08-31
dot icon05/09/2018
Termination of appointment of Sally Bloxam as a director on 2018-08-31
dot icon05/09/2018
Termination of appointment of Sally Bloxam as a secretary on 2018-08-31
dot icon05/09/2018
Termination of appointment of Alan Howard Bristow as a director on 2018-08-31
dot icon06/08/2018
Satisfaction of charge 1 in full
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/01/2014
Director's details changed for Carl Andrew Asplin on 2014-01-29
dot icon29/01/2014
Secretary's details changed for Sally Bloxam on 2014-01-29
dot icon29/01/2014
Director's details changed for Sally Bloxam on 2014-01-29
dot icon29/01/2014
Director's details changed for Mr Alan Howard Bristow on 2014-01-29
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/09/2012
Registered office address changed from Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans Hertfordshire AL3 7LG on 2012-09-27
dot icon27/09/2012
Register inspection address has been changed
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2012
Appointment of Carl Andrew Asplin as a director
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon22/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/11/2008
Return made up to 08/10/08; full list of members
dot icon26/11/2007
Return made up to 02/10/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Return made up to 08/10/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/11/2004
Return made up to 08/10/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/12/2003
Return made up to 08/10/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/10/2002
Return made up to 08/10/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/11/2001
Return made up to 08/10/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/10/2000
Return made up to 08/10/00; full list of members
dot icon12/05/2000
Registered office changed on 12/05/00 from: concept house 8 the townsend centre blackburn road houghton regis beds LU5 5BG
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/11/1999
Return made up to 08/10/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon13/10/1998
Return made up to 08/10/98; no change of members
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Secretary resigned;director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon16/12/1997
Return made up to 08/10/97; full list of members
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
New secretary appointed
dot icon31/07/1997
Director resigned
dot icon28/01/1997
Accounts for a small company made up to 1996-04-30
dot icon15/10/1996
Return made up to 08/10/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon23/10/1995
Return made up to 08/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-04-30
dot icon13/10/1994
Return made up to 08/10/94; full list of members
dot icon11/02/1994
Full accounts made up to 1993-04-30
dot icon15/11/1993
Return made up to 08/10/93; full list of members
dot icon16/12/1992
Full accounts made up to 1992-04-30
dot icon19/10/1992
New director appointed
dot icon19/10/1992
Return made up to 08/10/92; no change of members
dot icon21/07/1992
Registered office changed on 21/07/92 from: westmount gravel path berkhampsted herts HP4 2PJ
dot icon02/12/1991
Full accounts made up to 1991-04-30
dot icon02/12/1991
Return made up to 08/10/91; no change of members
dot icon24/10/1991
Particulars of mortgage/charge
dot icon28/03/1991
Full accounts made up to 1990-04-30
dot icon17/10/1990
Return made up to 08/10/90; full list of members
dot icon11/06/1990
Memorandum and Articles of Association
dot icon25/05/1990
Certificate of change of name
dot icon25/05/1990
Certificate of change of name
dot icon10/05/1989
Wd 28/04/89 ad 19/04/89--------- £ si 998@1=998 £ ic 2/1000
dot icon10/05/1989
Accounting reference date notified as 30/04
dot icon09/05/1989
New director appointed
dot icon20/04/1989
Resolutions
dot icon18/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: classic house 174-180 old street london EC1V 9BP
dot icon21/03/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
144.90K
-
0.00
375.00
-
2022
3
234.39K
-
0.00
1.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asplin, Carl Andrew
Director
01/10/2011 - Present
6
Bloxam, Sally
Director
01/10/1992 - 31/08/2018
2
Graves, David William
Secretary
01/09/1997 - 22/07/1998
-
Bloxam, Sally
Secretary
22/07/1998 - 31/08/2018
1

Persons with Significant Control

2
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 COMPLETE CONTRACTS LIMITED

COMPLETE CONTRACTS LIMITED is an(a) Active company incorporated on 21/03/1989 with the registered office located at Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, Hertfordshire AL3 7LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE CONTRACTS LIMITED?

toggle

COMPLETE CONTRACTS LIMITED is currently Active. It was registered on 21/03/1989 .

Where is COMPLETE CONTRACTS LIMITED located?

toggle

COMPLETE CONTRACTS LIMITED is registered at Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, Hertfordshire AL3 7LG.

What does COMPLETE CONTRACTS LIMITED do?

toggle

COMPLETE CONTRACTS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for COMPLETE CONTRACTS LIMITED?

toggle

The latest filing was on 01/01/2025: Compulsory strike-off action has been suspended.