CONTRACT MONITORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT MONITORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486771

Incorporation date

16/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

32 Binhay Road, Yatton BS49 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon31/12/2024
Application to strike the company off the register
dot icon12/11/2024
Micro company accounts made up to 2024-07-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-07-31
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-07-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Cessation of Richard James William Hewlett as a person with significant control on 2020-03-17
dot icon22/12/2020
Micro company accounts made up to 2020-07-31
dot icon17/03/2020
Director's details changed for Mr Martin Jonathon Hewlett on 2020-02-28
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon16/03/2020
Cessation of Richard James William Hewlett as a person with significant control on 2020-02-28
dot icon16/03/2020
Cessation of Christine Joanna Hewlett as a person with significant control on 2020-02-28
dot icon16/03/2020
Notification of Martin Jonathon Hewlett as a person with significant control on 2020-02-28
dot icon16/03/2020
Registered office address changed from Greenways Shipton Gorge Bridport Dorset DT6 4LL to 32 Binhay Road Yatton BS49 4HB on 2020-03-16
dot icon16/03/2020
Termination of appointment of Christine Joanna Hewlett as a secretary on 2020-02-28
dot icon16/03/2020
Termination of appointment of Richard James William Hewlett as a director on 2020-02-28
dot icon16/03/2020
Termination of appointment of Christine Joanna Hewlett as a director on 2020-02-28
dot icon31/01/2020
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/07/2019
Confirmation statement made on 2018-08-07 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Appointment of Mr Martin Jonathon Hewlett as a director on 2018-08-03
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/07/2018
Notification of Christine Joanna Hewlett as a person with significant control on 2017-08-01
dot icon25/07/2018
Notification of Richard James William Hewlett as a person with significant control on 2017-08-01
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Richard James William Hewlett on 2010-07-16
dot icon20/07/2010
Director's details changed for Christine Joanna Hewlett on 2010-07-16
dot icon20/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 16/07/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 16/07/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 16/07/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 16/07/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon25/07/2003
Return made up to 16/07/03; full list of members
dot icon21/03/2003
Resolutions
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon26/07/2002
Registered office changed on 26/07/02 from: winterbourne associates 1 frederick place weymouth dorset DT4 8HQ
dot icon24/07/2002
Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon16/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

72
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
66.18K
-
0.00
-
-
2022
75
76.82K
-
0.00
-
-
2023
72
100.38K
-
0.00
-
-
2023
72
100.38K
-
0.00
-
-

Employees

2023

Employees

72 Descended-4 % *

Net Assets(GBP)

100.38K £Ascended30.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CONTRACT MONITORING SERVICES LIMITED

CONTRACT MONITORING SERVICES LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at 32 Binhay Road, Yatton BS49 4HB. There is currently no active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT MONITORING SERVICES LIMITED?

toggle

CONTRACT MONITORING SERVICES LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 25/03/2025.

Where is CONTRACT MONITORING SERVICES LIMITED located?

toggle

CONTRACT MONITORING SERVICES LIMITED is registered at 32 Binhay Road, Yatton BS49 4HB.

What does CONTRACT MONITORING SERVICES LIMITED do?

toggle

CONTRACT MONITORING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONTRACT MONITORING SERVICES LIMITED have?

toggle

CONTRACT MONITORING SERVICES LIMITED had 72 employees in 2023.

What is the latest filing for CONTRACT MONITORING SERVICES LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.