CONTOUR BRICKWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTOUR BRICKWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04734737

Incorporation date

15/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon05/03/2026
Notice of deemed approval of proposals
dot icon23/02/2026
Statement of administrator's proposal
dot icon16/02/2026
Statement of affairs with form AM02SOA
dot icon22/01/2026
Registered office address changed from Unit 3 Ground Floor Southview House St Austell Enterprise Park St. Austell PL25 4EJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2026-01-22
dot icon12/01/2026
Appointment of an administrator
dot icon20/11/2025
Cessation of Debbie Jane Tinney as a person with significant control on 2025-10-09
dot icon20/11/2025
Change of details for Mr Derek Paul Tinney as a person with significant control on 2025-10-09
dot icon29/05/2025
Registered office address changed from 20 Seymour Park Mannamead Plymouth PL3 5BQ to Unit 3 Ground Floor Southview House St Austell Enterprise Park St. Austell PL25 4EJ on 2025-05-29
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Amended accounts made up to 2022-03-31
dot icon08/01/2025
Amended accounts made up to 2020-03-31
dot icon08/01/2025
Amended accounts made up to 2019-03-31
dot icon08/01/2025
Amended accounts made up to 2023-03-31
dot icon08/01/2025
Amended accounts made up to 2021-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/11/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon06/11/2023
Amended accounts made up to 2019-03-31
dot icon06/11/2023
Amended accounts made up to 2021-03-31
dot icon06/11/2023
Amended accounts made up to 2020-03-31
dot icon16/05/2023
Termination of appointment of Debbie Jane Tinney as a director on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/11/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon24/04/2018
Notification of Debbie Jane Tinney as a person with significant control on 2018-03-31
dot icon24/04/2018
Change of details for Mr Derek Tinney as a person with significant control on 2018-03-31
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon16/04/2018
Appointment of Mrs Debbie Jane Tinney as a director on 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Scott Ivins as a director on 2016-07-25
dot icon12/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon13/05/2013
Director's details changed for Scott Ivins on 2013-04-15
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Mr Derek Tinney on 2011-04-14
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Secretary's details changed for Mr Derek Tinney on 2010-10-07
dot icon13/10/2010
Director's details changed for Mr Derek Tinney on 2010-10-07
dot icon12/10/2010
Registered office address changed from 2 Heritage Close Saltash Cornwall PL12 4SX on 2010-10-12
dot icon26/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/05/2010
Director's details changed for Scott Ivins on 2010-04-15
dot icon26/05/2010
Director's details changed for Mr Derek Tinney on 2010-04-15
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 15/04/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed mr derek tinney
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 15/04/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 15/04/05; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 15/04/04; full list of members
dot icon11/09/2003
Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
New director appointed
dot icon16/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon16/05/2003
Registered office changed on 16/05/03 from: phoenix, 14 dorset park boyton launceston cornwall PL15 9RF
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon15/04/2003
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
31/03/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
412.88K
-
0.00
2.11K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTOUR BRICKWORK SERVICES LIMITED

CONTOUR BRICKWORK SERVICES LIMITED is an(a) In Administration company incorporated on 15/04/2003 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 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 CONTOUR BRICKWORK SERVICES LIMITED?

toggle

CONTOUR BRICKWORK SERVICES LIMITED is currently In Administration. It was registered on 15/04/2003 .

Where is CONTOUR BRICKWORK SERVICES LIMITED located?

toggle

CONTOUR BRICKWORK SERVICES LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CONTOUR BRICKWORK SERVICES LIMITED do?

toggle

CONTOUR BRICKWORK SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CONTOUR BRICKWORK SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Notice of deemed approval of proposals.