CONTACT SOURCING LIMITED

Register to unlock more data on OkredoRegister

CONTACT SOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07467859

Incorporation date

13/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1507 Coventry Road, Yardley, Birmingham B25 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-30
dot icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon22/06/2023
Director's details changed for Mr Gerard Crawford Savage on 2023-06-09
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-01-01
dot icon23/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/04/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon12/11/2021
Appointment of Mrs Susan Jayne Crombie as a director on 2021-11-11
dot icon12/11/2021
Appointment of Mrs Susan Jayne Crombie as a secretary on 2021-11-11
dot icon12/11/2021
Appointment of Mr Gregor James Barr as a director on 2021-11-11
dot icon12/11/2021
Appointment of Mr George Alexander Herd as a director on 2021-11-11
dot icon03/06/2021
Notification of Farmfoods Limited as a person with significant control on 2021-06-01
dot icon03/06/2021
Cessation of Eric Franklin George Herd as a person with significant control on 2021-06-01
dot icon21/04/2021
Registered office address changed from C/O the Finest Catch Birmingham Road Henley in Arden West Midlands B95 5QR to 1507 Coventry Road Yardley Birmingham B25 8LW on 2021-04-21
dot icon04/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon20/12/2017
Cessation of Gerard Crawford Savage as a person with significant control on 2017-05-31
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon16/06/2017
Resolutions
dot icon24/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Appointment of Mr Gerard Crawford Savage as a director on 2015-12-21
dot icon08/01/2016
Termination of appointment of George Alexander Herd as a director on 2015-12-21
dot icon08/01/2016
Termination of appointment of Adam Wesley as a director on 2015-12-21
dot icon06/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/07/2015
Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to C/O the Finest Catch Birmingham Road Henley in Arden West Midlands B95 5QR on 2015-07-07
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon02/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2013
Appointment of Mr Adam Wesley as a director
dot icon05/02/2013
Director's details changed for Mr Eric Franklin George Herd on 2012-12-12
dot icon05/02/2013
Director's details changed for Mr George Alexander Herd on 2012-12-12
dot icon05/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2012
Registered office address changed from C/O Rsm Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom on 2012-04-17
dot icon23/01/2012
Current accounting period extended from 2011-12-31 to 2012-05-31
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/01/2011
Change of name notice
dot icon25/01/2011
Certificate of change of name
dot icon10/01/2011
Resolutions
dot icon13/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herd, Eric Franklin George
Director
13/12/2010 - Present
13
Crombie, Susan Jayne
Director
11/11/2021 - Present
2
Barr, Gregor James
Director
11/11/2021 - Present
1
Savage, Gerard Crawford
Director
21/12/2015 - Present
4
Herd, George Alexander
Director
11/11/2021 - Present
7

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 CONTACT SOURCING LIMITED

CONTACT SOURCING LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 1507 Coventry Road, Yardley, Birmingham B25 8LW. There are currently 5 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 CONTACT SOURCING LIMITED?

toggle

CONTACT SOURCING LIMITED is currently Active. It was registered on 13/12/2010 .

Where is CONTACT SOURCING LIMITED located?

toggle

CONTACT SOURCING LIMITED is registered at 1507 Coventry Road, Yardley, Birmingham B25 8LW.

What does CONTACT SOURCING LIMITED do?

toggle

CONTACT SOURCING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTACT SOURCING LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-13 with updates.