CONTAINCO LIMITED

Register to unlock more data on OkredoRegister

CONTAINCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083439

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Vicarage, Old Vicarage Lane, Monk Fryston, North Yorkshire LS25 5EACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon13/10/2025
Change of details for Mr Simon Peter Standley as a person with significant control on 2016-10-04
dot icon02/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/06/2025
Termination of appointment of Thomas Anthony Standley as a director on 2025-05-29
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/06/2022
Termination of appointment of Simon Peter Standley as a director on 2021-10-01
dot icon14/06/2022
Notification of Simon Peter Standley as a person with significant control on 2016-10-04
dot icon13/06/2022
Cessation of Simon Peter Standley as a person with significant control on 2021-10-01
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon09/10/2018
Director's details changed for Amanda Elizabeth Bethell on 2018-02-26
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/02/2018
Change of details for Ms Amanda Elizabeth Bethell as a person with significant control on 2018-02-26
dot icon17/10/2017
Notification of Amanda Elizabeth Bethell as a person with significant control on 2017-04-06
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon16/10/2017
Change of details for Mr Simon Peter Standley as a person with significant control on 2017-04-06
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Nikolas Howard as a director on 2015-02-05
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/05/2014
Appointment of Mr Nikolas Howard as a director
dot icon04/12/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/10/2011
Appointment of Amanda Elizabeth Bethell as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Simon Peter Standley on 2009-10-07
dot icon07/10/2009
Director's details changed for Thomas Anthony Standley on 2009-10-07
dot icon15/06/2009
Appointment terminated secretary sarah wooffitt
dot icon31/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon02/10/2008
Director appointed thomas anthony standley
dot icon30/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 04/10/05; full list of members
dot icon19/05/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/10/2004
Return made up to 04/10/04; full list of members
dot icon05/08/2004
Director's particulars changed
dot icon29/07/2004
Registered office changed on 29/07/04 from: 40A-42A main street garforth leeds west yorkshire LS25 1AA
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Secretary resigned
dot icon10/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon13/10/2003
Return made up to 04/10/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon17/10/2002
Return made up to 04/10/02; full list of members
dot icon13/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon13/12/2000
Ad 04/10/00--------- £ si 999@1=999 £ ic 1/1000
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.86K
-
0.00
-
-
2022
3
132.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standley, Amanda Elizabeth
Director
20/09/2011 - Present
-
Standley, Thomas Anthony
Director
17/09/2008 - 29/05/2025
-

Persons with Significant Control

3
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 CONTAINCO LIMITED

CONTAINCO LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at The Old Vicarage, Old Vicarage Lane, Monk Fryston, North Yorkshire LS25 5EA. 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 CONTAINCO LIMITED?

toggle

CONTAINCO LIMITED is currently Active. It was registered on 04/10/2000 .

Where is CONTAINCO LIMITED located?

toggle

CONTAINCO LIMITED is registered at The Old Vicarage, Old Vicarage Lane, Monk Fryston, North Yorkshire LS25 5EA.

What does CONTAINCO LIMITED do?

toggle

CONTAINCO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTAINCO LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with updates.