CONTOR LTD

Register to unlock more data on OkredoRegister

CONTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08787214

Incorporation date

22/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

G05 Clippers House, Clippers Quay, Salford Quays, Manchester M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon11/08/2023
Appointment of Mr Karl Anthony Butler as a director on 2023-07-31
dot icon11/08/2023
Appointment of Mr Alex Mark Dempsey as a director on 2023-07-31
dot icon11/08/2023
Cessation of Peter Arthur Richardson as a person with significant control on 2023-07-31
dot icon11/08/2023
Notification of Contor Holdings Limited as a person with significant control on 2023-07-31
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Director's details changed for Mr Peter Arthur Richardson on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon19/01/2021
Registered office address changed from G15 Clippers House, Clippers Quay Salford Quays Manchester M50 3XP United Kingdom to G05 Clippers House Clippers Quay Salford Quays Manchester M50 3XP on 2021-01-19
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Termination of appointment of Alan Peter Waldron as a director on 2019-09-30
dot icon17/03/2020
Cancellation of shares. Statement of capital on 2020-01-30
dot icon02/03/2020
Change of details for Mr Peter Arthur Richardson as a person with significant control on 2020-01-30
dot icon02/03/2020
Cessation of Alan Peter Waldron as a person with significant control on 2020-01-30
dot icon02/03/2020
Purchase of own shares.
dot icon12/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Director's details changed for Mr Peter Arthur Richardson on 2019-08-09
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Registered office address changed from 2nd Floor Hq Clippers Quay, Salford Quays Manchester M50 3XP to G15 Clippers House, Clippers Quay Salford Quays Manchester M50 3XP on 2018-06-01
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Peter Arthur Richardson on 2015-11-23
dot icon23/11/2015
Director's details changed for Mr Alan Peter Waldron on 2015-10-23
dot icon10/09/2015
Registered office address changed from 41 Hertford Close Woolston Warrington Cheshire WA1 4EZ to 2nd Floor Hq Clippers Quay, Salford Quays Manchester M50 3XP on 2015-09-10
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Peter Arthur Richardson as a director
dot icon22/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+190.03 % *

* during past year

Cash in Bank

£328,093.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.63K
-
0.00
190.05K
-
2022
3
1.99K
-
0.00
113.12K
-
2023
3
121.09K
-
0.00
328.09K
-
2023
3
121.09K
-
0.00
328.09K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

121.09K £Ascended6.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

328.09K £Ascended190.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTOR LTD

CONTOR LTD is an(a) Active company incorporated on 22/11/2013 with the registered office located at G05 Clippers House, Clippers Quay, Salford Quays, Manchester M50 3XP. 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 CONTOR LTD?

toggle

CONTOR LTD is currently Active. It was registered on 22/11/2013 .

Where is CONTOR LTD located?

toggle

CONTOR LTD is registered at G05 Clippers House, Clippers Quay, Salford Quays, Manchester M50 3XP.

What does CONTOR LTD do?

toggle

CONTOR LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONTOR LTD have?

toggle

CONTOR LTD had 3 employees in 2023.

What is the latest filing for CONTOR LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.