CONTECHS MATERIALS HANDLING LTD

Register to unlock more data on OkredoRegister

CONTECHS MATERIALS HANDLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05646280

Incorporation date

06/12/2005

Size

Small

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 06/12/2005)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon02/10/2025
Termination of appointment of John Malcolm Govey as a director on 2025-10-02
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon20/12/2023
Registration of charge 056462800005, created on 2023-12-13
dot icon22/11/2023
Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2021-12-31
dot icon04/02/2022
Director's details changed for Mr John Malcolm Govey on 2022-01-01
dot icon04/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-06 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 2015-03-25
dot icon25/03/2015
Director's details changed for Mr John Malcolm Govey 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 icon13/03/2015
Annual return made up to 2014-12-06 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 icon07/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon04/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon25/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/09/2012
Auditor's resignation
dot icon05/07/2012
Accounts for a small company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/03/2010
Miscellaneous
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr John Malcolm Govey on 2009-12-17
dot icon28/05/2009
Accounts for a small company made up to 2008-12-28
dot icon19/02/2009
Return made up to 06/12/08; full list of members
dot icon07/10/2008
Ad 30/09/08\gbp si 997@1=997\gbp ic 3/1000\
dot icon20/02/2008
Return made up to 06/12/07; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
New director appointed
dot icon04/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Registered office changed on 23/10/07 from:\12 new fetter lane, london, EC4A 1AG
dot icon23/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/05/2007
Certificate of change of name
dot icon12/04/2007
Resolutions
dot icon12/02/2007
Return made up to 06/12/06; full list of members
dot icon03/02/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon10/01/2006
New director appointed
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed;new director appointed
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Registered office changed on 28/12/05 from:\25 leamington road, hockley, essex, SS5 5HH
dot icon06/12/2005
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 icon+276.22 % *

* during past year

Cash in Bank

£47,814.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1.74M
-
0.00
12.71K
-
2022
3
1.79M
-
0.00
47.81K
-
2022
3
1.79M
-
0.00
47.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended2.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.81K £Ascended276.22 % *

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
Wakefield, Robert Simon
Director
09/12/2005 - 21/11/2023
13
Govey, John Malcolm
Director
01/01/2008 - 02/10/2025
3
Jarvis, Peter Richard
Director
09/12/2005 - Present
32
Brookes, Ian Keith
Director
09/12/2005 - Present
44
Brookes, Ian Keith
Secretary
09/12/2005 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CONTECHS MATERIALS HANDLING LTD

CONTECHS MATERIALS HANDLING LTD is an(a) Active company incorporated on 06/12/2005 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTECHS MATERIALS HANDLING LTD?

toggle

CONTECHS MATERIALS HANDLING LTD is currently Active. It was registered on 06/12/2005 .

Where is CONTECHS MATERIALS HANDLING LTD located?

toggle

CONTECHS MATERIALS HANDLING LTD is registered at 2 Sable Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6SR.

What does CONTECHS MATERIALS HANDLING LTD do?

toggle

CONTECHS MATERIALS HANDLING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONTECHS MATERIALS HANDLING LTD have?

toggle

CONTECHS MATERIALS HANDLING LTD had 3 employees in 2022.

What is the latest filing for CONTECHS MATERIALS HANDLING LTD?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.