CONTOUR MARKING LIMITED

Register to unlock more data on OkredoRegister

CONTOUR MARKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141553

Incorporation date

27/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albert House Gledrid Industrial, Park Gledrid Chirk, Wrexham LL14 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1995)
dot icon24/02/2026
Director's details changed for Simon Anthony Kirkham on 2026-02-20
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Registration of charge 031415530005, created on 2024-06-11
dot icon06/03/2024
Termination of appointment of William Francis Thomas as a director on 2023-12-31
dot icon06/03/2024
Termination of appointment of William Laurence Riley as a secretary on 2023-12-31
dot icon06/03/2024
Appointment of Mr Robert Alexander Duffus as a director on 2023-12-31
dot icon06/03/2024
Appointment of Mr Robert Alexander Duffus as a secretary on 2023-12-31
dot icon06/03/2024
Cessation of Simon Anthony Kirkham as a person with significant control on 2023-12-31
dot icon06/03/2024
Notification of Duffkirk Holdings Limited as a person with significant control on 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/10/2023
Director's details changed for Simon Anthony Kirkham on 2023-10-10
dot icon10/10/2023
Satisfaction of charge 4 in full
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of Keith James Winter as a director on 2016-02-02
dot icon05/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Keith James Winter on 2012-01-04
dot icon04/01/2012
Secretary's details changed for Mr William Laurence Riley on 2012-01-04
dot icon04/01/2012
Director's details changed for Mr William Francis Thomas on 2012-01-04
dot icon04/01/2012
Director's details changed for Simon Anthony Kirkham on 2012-01-04
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon06/01/2010
Director's details changed for Simon Anthony Kirkham on 2009-10-01
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2008
Return made up to 27/12/07; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Secretary resigned;director resigned
dot icon07/12/2007
Particulars of mortgage/charge
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
New director appointed
dot icon18/01/2007
Return made up to 27/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 27/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 27/12/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 27/12/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 27/12/02; full list of members
dot icon25/01/2002
Return made up to 27/12/01; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 27/12/00; full list of members
dot icon10/11/2000
Accounts made up to 2000-03-31
dot icon25/07/2000
Registered office changed on 25/07/00 from: apex works, gobowen oswestry shropshire SY11 3JE
dot icon21/12/1999
Return made up to 27/12/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/01/1999
Return made up to 27/12/98; no change of members
dot icon27/01/1998
Return made up to 27/12/97; no change of members
dot icon14/10/1997
Accounts made up to 1997-03-31
dot icon25/01/1997
Return made up to 27/12/96; full list of members
dot icon12/08/1996
Accounting reference date notified as 31/03
dot icon30/01/1996
Particulars of mortgage/charge
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
£ nc 1000/50000 27/12/95
dot icon08/01/1996
Memorandum and Articles of Association
dot icon03/01/1996
Secretary resigned
dot icon27/12/1995
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
12
300.00
-
0.00
16.72K
-
2022
12
300.00
-
0.00
16.72K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, William Francis
Director
29/11/2007 - 31/12/2023
21
Duffus, Robert Alexander
Director
31/12/2023 - Present
9
Riley, William Laurence
Secretary
29/11/2007 - 31/12/2023
1
Duffus, Robert Alexander
Secretary
31/12/2023 - Present
-
Kirkham, Simon Anthony
Director
27/12/1995 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CONTOUR MARKING LIMITED

CONTOUR MARKING LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at Albert House Gledrid Industrial, Park Gledrid Chirk, Wrexham LL14 5DG. 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 CONTOUR MARKING LIMITED?

toggle

CONTOUR MARKING LIMITED is currently Active. It was registered on 27/12/1995 .

Where is CONTOUR MARKING LIMITED located?

toggle

CONTOUR MARKING LIMITED is registered at Albert House Gledrid Industrial, Park Gledrid Chirk, Wrexham LL14 5DG.

What does CONTOUR MARKING LIMITED do?

toggle

CONTOUR MARKING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONTOUR MARKING LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Simon Anthony Kirkham on 2026-02-20.