CONTECHS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CONTECHS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446841

Incorporation date

08/10/1997

Size

Full

Contacts

Registered address

Registered address

2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Yogendra Carpenter as a director on 2023-12-31
dot icon21/12/2023
Registration of charge 034468410005, created on 2023-12-13
dot icon22/11/2023
Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon28/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon25/03/2015
Director's details changed for Mr Peter Richard Jarvis on 2015-03-24
dot icon25/03/2015
Director's details changed for Mr Yogendra Carpenter on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Ian Keith Brookes on 2015-03-25
dot icon25/03/2015
Secretary's details changed for Mr Ian Keith Brookes on 2015-03-25
dot icon21/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon16/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon16/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/07/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon04/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon31/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of David Penketh as a director
dot icon23/12/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Ian Keith Brookes on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Yogendra Carpenter on 2009-11-27
dot icon27/11/2009
Director's details changed for David Penketh on 2009-11-27
dot icon27/11/2009
Director's details changed for Peter Richard Jarvis on 2009-11-27
dot icon09/06/2009
Full accounts made up to 2008-12-28
dot icon27/02/2009
Auditor's resignation
dot icon29/10/2008
Return made up to 08/10/08; full list of members
dot icon07/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: 12 new fetter lane london EC4A 1AG
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 08/10/07; full list of members
dot icon16/08/2007
New director appointed
dot icon12/04/2007
Resolutions
dot icon03/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Return made up to 08/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Resolutions
dot icon19/06/2006
£ ic 160040/160030 18/03/06 £ sr [email protected]=10
dot icon03/03/2006
Return made up to 08/10/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 10 orange street haymarket london WC2H 7DQ
dot icon10/11/2005
Director resigned
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon26/11/2004
Ad 11/11/04--------- £ si 40000@1=40000 £ ic 120040/160040
dot icon26/11/2004
Notice of assignment of name or new name to shares
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
£ nc 120102/501000 11/11/04
dot icon26/11/2004
Ad 11/11/04--------- £ si [email protected]=10 £ ic 120030/120040
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 08/10/04; full list of members
dot icon26/11/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Return made up to 08/10/03; full list of members
dot icon28/01/2003
New director appointed
dot icon23/12/2002
Return made up to 08/10/02; full list of members
dot icon23/12/2002
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Registered office changed on 02/09/02 from: c/o atkison withall 217-219 high street, orpington kent BR6 0NZ
dot icon27/03/2002
£ ic 120032/120030 31/12/01 £ sr 2@1=2
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Ad 31/12/01--------- £ si [email protected]=30 £ ic 120002/120032
dot icon21/02/2002
£ nc 120002/120102 31/12/01
dot icon04/12/2001
Director resigned
dot icon24/10/2001
Return made up to 08/10/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 08/10/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Ad 10/12/99--------- £ si 120000@1=120000 £ ic 2/120002
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
£ nc 10000/120002 10/12/99
dot icon14/12/1999
Full accounts made up to 1998-12-31
dot icon23/11/1999
Return made up to 08/10/99; full list of members
dot icon08/10/1998
Return made up to 08/10/98; full list of members
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon27/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon26/08/1998
Particulars of mortgage/charge
dot icon05/05/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Secretary resigned
dot icon08/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-56 *

* during past year

Number of employees

0
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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
56
5.73M
-
0.00
2.22M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Yogendra
Director
07/08/2007 - 31/12/2023
7
Wakefield, Robert Simon
Director
08/10/1997 - 21/11/2023
13
Jarvis, Peter Richard
Director
24/10/2003 - Present
32
Brookes, Ian Keith
Director
04/09/1998 - Present
44
Brookes, Ian Keith
Secretary
08/10/1997 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CONTECHS CONSULTING LIMITED

CONTECHS CONSULTING LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6SR. There are currently 3 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 CONTECHS CONSULTING LIMITED?

toggle

CONTECHS CONSULTING LIMITED is currently Active. It was registered on 08/10/1997 .

Where is CONTECHS CONSULTING LIMITED located?

toggle

CONTECHS CONSULTING LIMITED is registered at 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6SR.

What does CONTECHS CONSULTING LIMITED do?

toggle

CONTECHS CONSULTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTECHS CONSULTING LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2024-12-31.