CONTACT TRAINING & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CONTACT TRAINING & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287242

Incorporation date

03/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Zaccy Cottage Howhill Road, Beckwithshaw, Harrogate HG3 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon15/04/2026
Appointment of Miss Lorna Shannen Indriks as a director on 2026-04-01
dot icon15/04/2026
Notification of Bunting Lead Management Limited as a person with significant control on 2026-04-01
dot icon15/04/2026
Cessation of Mark Indriks as a person with significant control on 2026-04-01
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/04/2025
Registered office address changed from Rues Farm Timble Otley LS21 2NS England to Zaccy Cottage Howhill Road Beckwithshaw Harrogate HG3 1QJ on 2025-04-24
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/04/2024
Change of details for Mr Mark Indriks as a person with significant control on 2023-04-01
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from Brown Bank Farm Watsons Lane Norwood Harrogate North Yorkshirre HG3 1TA England to Rues Farm Timble Otley LS21 2NS on 2023-07-28
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2019
Registered office address changed from C/O Naylor Wintersgill Chartered Accountants Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Brown Bank Farm Watsons Lane Norwood Harrogate North Yorkshirre HG3 1TA on 2019-09-23
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2017
Change of details for Mr Mark Indriks as a person with significant control on 2017-12-01
dot icon19/12/2017
Director's details changed for Mark Indriks on 2017-12-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Termination of appointment of Michelle Teresa Metcalfe as a secretary on 2017-01-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/09/2015
Appointment of Miss Michelle Teresa Metcalfe as a secretary on 2015-09-08
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Director's details changed for Mark Indriks on 2015-05-29
dot icon29/05/2015
Registered office address changed from 8 Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to C/O Naylor Wintersgill Chartered Accountants Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2015-05-29
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2014-12-19
dot icon10/02/2015
Purchase of own shares.
dot icon03/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon03/02/2015
Termination of appointment of a director
dot icon03/02/2015
Termination of appointment of a secretary
dot icon28/01/2015
Termination of appointment of Steven John Pawley as a secretary on 2014-12-19
dot icon28/01/2015
Termination of appointment of Steven John Pawley as a director on 2014-12-19
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Registered office address changed from 8 Longwood Hall Bradford Lane Pudsey Leeds West Yorkshire LS28 6DA on 2014-01-14
dot icon14/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mark Indriks on 2010-05-01
dot icon29/06/2010
Registered office address changed from Lyceum House Bradford Lane Leeds Road Bradford West Yorkshire BD3 8LW on 2010-06-29
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Steven John Pawley on 2009-11-01
dot icon15/12/2009
Director's details changed for Mark Indriks on 2009-11-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 15/12/08; full list of members
dot icon02/01/2009
Registered office changed on 02/01/2009 from lyceum house leeds road bradford west yorkshire BD3 8LW
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/12/2006
Return made up to 15/12/06; full list of members
dot icon20/03/2006
Accounts for a small company made up to 2005-12-31
dot icon06/02/2006
Return made up to 16/12/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-12-31
dot icon17/12/2004
Return made up to 16/12/04; full list of members
dot icon21/04/2004
Return made up to 16/12/03; full list of members
dot icon13/03/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon22/03/2002
Accounts for a small company made up to 2001-12-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Return made up to 03/12/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/04/2000
Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 03/12/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Return made up to 03/12/97; full list of members
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 12 york place leeds LS1 2DS
dot icon03/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
398.61K
-
0.00
-
-
2022
3
476.02K
-
0.00
-
-
2022
3
476.02K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

476.02K £Ascended19.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Indriks, Mark
Director
03/12/1996 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTACT TRAINING & CONSULTANCY LIMITED

CONTACT TRAINING & CONSULTANCY LIMITED is an(a) Active company incorporated on 03/12/1996 with the registered office located at Zaccy Cottage Howhill Road, Beckwithshaw, Harrogate HG3 1QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT TRAINING & CONSULTANCY LIMITED?

toggle

CONTACT TRAINING & CONSULTANCY LIMITED is currently Active. It was registered on 03/12/1996 .

Where is CONTACT TRAINING & CONSULTANCY LIMITED located?

toggle

CONTACT TRAINING & CONSULTANCY LIMITED is registered at Zaccy Cottage Howhill Road, Beckwithshaw, Harrogate HG3 1QJ.

What does CONTACT TRAINING & CONSULTANCY LIMITED do?

toggle

CONTACT TRAINING & CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTACT TRAINING & CONSULTANCY LIMITED have?

toggle

CONTACT TRAINING & CONSULTANCY LIMITED had 3 employees in 2022.

What is the latest filing for CONTACT TRAINING & CONSULTANCY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Miss Lorna Shannen Indriks as a director on 2026-04-01.