CONTACT COMMERCIAL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CONTACT COMMERCIAL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308604

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon15/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/06/2017
Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 2017-06-01
dot icon11/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/04/2015
Appointment of Carmel Cott as a secretary on 2015-04-27
dot icon30/04/2015
Termination of appointment of John Henry Cott as a secretary on 2015-04-26
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for John Henry Cott on 2012-07-02
dot icon31/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/04/2011
Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 2011-04-07
dot icon05/04/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon18/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/10/2010
Certificate of change of name
dot icon03/10/2010
Change of name notice
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for Stephen David Cott on 2010-01-14
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/01/2009
Return made up to 24/01/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: heathfield cottage 52 kings lane south heath great missenden buckinghamshire HP16 1QY
dot icon10/10/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 28/01/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/03/2006
Return made up to 28/01/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/02/2005
Return made up to 28/01/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/06/2004
Director's particulars changed
dot icon21/06/2004
Registered office changed on 21/06/04 from: 102 cambridge road harrow middlesex HA2 7LE
dot icon12/02/2004
Return made up to 28/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 28/01/03; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/02/2002
Return made up to 28/01/02; full list of members
dot icon10/10/2001
Secretary's particulars changed
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 28/01/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon29/02/2000
Return made up to 28/01/00; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: 413 alexandra avenue rayners lane harrow middlesex HA2 9SG
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/03/1999
Return made up to 28/01/99; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon25/02/1998
Return made up to 28/01/98; full list of members
dot icon19/12/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon06/05/1997
Secretary's particulars changed
dot icon06/05/1997
Registered office changed on 06/05/97 from: 71 station road harrow middlesex HA1 2UF
dot icon19/03/1997
Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP
dot icon18/03/1997
Memorandum and Articles of Association
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Resolutions
dot icon11/03/1997
Certificate of change of name
dot icon28/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-71.76 % *

* during past year

Cash in Bank

£14,552.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.69K
-
0.00
4.60K
-
2022
2
58.78K
-
0.00
51.53K
-
2023
2
44.58K
-
0.00
14.55K
-
2023
2
44.58K
-
0.00
14.55K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

44.58K £Descended-24.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.55K £Descended-71.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/1997 - 03/03/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/01/1997 - 03/03/1997
36021
Cott, Stephen David
Director
03/03/1997 - Present
-
Cott, Carmel
Secretary
27/04/2015 - Present
-
Cott, John Henry
Secretary
03/03/1997 - 26/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTACT COMMERCIAL INTERIORS LIMITED

CONTACT COMMERCIAL INTERIORS LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT COMMERCIAL INTERIORS LIMITED?

toggle

CONTACT COMMERCIAL INTERIORS LIMITED is currently Active. It was registered on 28/01/1997 .

Where is CONTACT COMMERCIAL INTERIORS LIMITED located?

toggle

CONTACT COMMERCIAL INTERIORS LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD.

What does CONTACT COMMERCIAL INTERIORS LIMITED do?

toggle

CONTACT COMMERCIAL INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONTACT COMMERCIAL INTERIORS LIMITED have?

toggle

CONTACT COMMERCIAL INTERIORS LIMITED had 2 employees in 2023.

What is the latest filing for CONTACT COMMERCIAL INTERIORS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-18 with no updates.