CONTEMPORARY CONSTRUCTION SERVICES LTD

Register to unlock more data on OkredoRegister

CONTEMPORARY CONSTRUCTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06899755

Incorporation date

08/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm, Grafton Flyford, Worcester, Worcestershire WR7 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/01/2025
Amended total exemption full accounts made up to 2023-05-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon18/12/2024
Change of details for Mr Wayne Bayles as a person with significant control on 2024-12-17
dot icon17/12/2024
Cessation of Michael John Green as a person with significant control on 2024-12-17
dot icon17/12/2024
Termination of appointment of Michael John Green as a director on 2024-12-17
dot icon11/12/2024
Director's details changed for Mr Wayne Bayles on 2024-11-25
dot icon11/12/2024
Secretary's details changed for Ms Louise Helen Adams on 2024-11-25
dot icon27/11/2024
Change of details for Mr Wayne Bayles as a person with significant control on 2024-11-12
dot icon25/11/2024
Change of details for Mr Wayne Bayles as a person with significant control on 2024-11-12
dot icon25/11/2024
Registered office address changed from Old Post House Worcester Road Drakes Broughton Pershore Worcestershire WR10 2AQ United Kingdom to Manor Farm Grafton Flyford Worcester Worcestershire WR7 4PG on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon22/11/2024
Cessation of David John Vanes as a person with significant control on 2024-11-12
dot icon16/11/2024
Termination of appointment of David John Vanes as a director on 2024-11-12
dot icon16/11/2024
Cessation of Mwd Holdings Limited as a person with significant control on 2024-11-12
dot icon16/11/2024
Notification of Wayne Bayles as a person with significant control on 2024-11-12
dot icon16/11/2024
Notification of Michael John Green as a person with significant control on 2024-11-12
dot icon16/11/2024
Notification of David John Vanes as a person with significant control on 2024-11-12
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Notification of Mwd Holdings Limited as a person with significant control on 2023-01-23
dot icon08/02/2023
Cessation of Wayne Bayles as a person with significant control on 2023-01-23
dot icon08/02/2023
Cessation of Michael John Green as a person with significant control on 2023-01-23
dot icon08/02/2023
Cessation of David John Vanes as a person with significant control on 2023-01-23
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/10/2022
Appointment of Ms Louise Helen Adams as a secretary on 2022-01-28
dot icon24/10/2022
Termination of appointment of Louise Helen Adams as a director on 2022-01-28
dot icon06/06/2022
Registered office address changed from Old Post House Worcester Road Drakes Broughton Worcestershire WR10 2AQ United Kingdom to Old Post House Worcester Road Drakes Broughton Pershore Worcestershire WR10 2AQ on 2022-06-06
dot icon01/06/2022
Director's details changed for Mr Michael John Green on 2022-06-01
dot icon01/06/2022
Change of details for Mr Michael John Green as a person with significant control on 2022-06-01
dot icon01/06/2022
Registered office address changed from Old Post Office Worcester Road Drakes Broughton Worcestershire WR10 2AQ United Kingdom to Old Post House Worcester Road Drakes Broughton Worcestershire WR10 2AQ on 2022-06-01
dot icon01/06/2022
Registered office address changed from 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG United Kingdom to Old Post Office Worcester Road Drakes Broughton Worcestershire WR10 2AQ on 2022-06-01
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/01/2022
Appointment of Ms Louise Helen Adams as a director on 2022-01-28
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Change of details for Mr Wayne Bayles as a person with significant control on 2021-03-18
dot icon13/05/2021
Notification of Michael John Green as a person with significant control on 2021-03-18
dot icon13/05/2021
Notification of David John Vanes as a person with significant control on 2021-03-18
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon29/04/2021
Cancellation of shares. Statement of capital on 2021-03-18
dot icon29/04/2021
Purchase of own shares.
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon19/04/2021
Appointment of Mr David John Vanes as a director on 2021-03-18
dot icon19/04/2021
Appointment of Mr Michael John Green as a director on 2021-03-18
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/08/2018
Change of details for Mr Wayne Bayles as a person with significant control on 2018-06-01
dot icon23/08/2018
Cessation of Nigel Martin Snook as a person with significant control on 2018-06-01
dot icon01/06/2018
Termination of appointment of Nigel Martin Snook as a director on 2018-06-01
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Registered office address changed from Heathfield House 33 Tilehouse Green Lane Knowle Solihull B93 9EZ United Kingdom to 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG on 2018-05-09
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/07/2017
Registered office address changed from 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG England to Heathfield House 33 Tilehouse Green Lane Knowle Solihull B93 9EZ on 2017-07-17
dot icon26/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/05/2017
Appointment of Mr Nigel Martin Snook as a director on 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/11/2016
Director's details changed for Mr Wayne Bayles on 2016-11-01
dot icon03/11/2016
Termination of appointment of Robert Patrick Brehaut as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2016-11-01
dot icon03/11/2016
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG on 2016-11-03
dot icon03/11/2016
Termination of appointment of Peter Steven Ormerod as a director on 2016-11-01
dot icon03/11/2016
Appointment of Mr Wayne Bayles as a director on 2016-11-01
dot icon03/11/2016
Resolutions
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/05/2015
Secretary's details changed for Oakley Secretarial Services Limited on 2009-10-01
dot icon19/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Peter Steven Ormerod on 2012-04-03
dot icon10/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/05/2009
Director appointed mr robert brehaut
dot icon09/05/2009
Certificate of change of name
dot icon08/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+925.96 % *

* during past year

Cash in Bank

£128,717.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
331.00
-
0.00
12.55K
-
2022
2
361.00
-
0.00
128.72K
-
2022
2
361.00
-
0.00
128.72K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

361.00 £Ascended9.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.72K £Ascended925.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTEMPORARY CONSTRUCTION SERVICES LTD

CONTEMPORARY CONSTRUCTION SERVICES LTD is an(a) Active company incorporated on 08/05/2009 with the registered office located at Manor Farm, Grafton Flyford, Worcester, Worcestershire WR7 4PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY CONSTRUCTION SERVICES LTD?

toggle

CONTEMPORARY CONSTRUCTION SERVICES LTD is currently Active. It was registered on 08/05/2009 .

Where is CONTEMPORARY CONSTRUCTION SERVICES LTD located?

toggle

CONTEMPORARY CONSTRUCTION SERVICES LTD is registered at Manor Farm, Grafton Flyford, Worcester, Worcestershire WR7 4PG.

What does CONTEMPORARY CONSTRUCTION SERVICES LTD do?

toggle

CONTEMPORARY CONSTRUCTION SERVICES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CONTEMPORARY CONSTRUCTION SERVICES LTD have?

toggle

CONTEMPORARY CONSTRUCTION SERVICES LTD had 2 employees in 2022.

What is the latest filing for CONTEMPORARY CONSTRUCTION SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.