CONTRACT NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05390441

Incorporation date

11/03/2005

Size

Dormant

Contacts

Registered address

Registered address

309 Bury New Road, Salford M7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon21/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/05/2022
Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS England to 309 Bury New Road Salford M7 2YN on 2022-05-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon08/12/2016
Registration of charge 053904410003, created on 2016-12-08
dot icon05/12/2016
Registration of charge 053904410002, created on 2016-11-30
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon07/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr Henry Neumann on 2013-03-11
dot icon11/03/2013
Director's details changed for Mr Arnold Henry on 2013-03-11
dot icon11/03/2013
Secretary's details changed for Mr Arnold Henry on 2013-03-11
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 11/03/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon16/06/2005
Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 6TH floor, cardinal house 20 st. Marys parsonage manchester M3 2LG
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon11/03/2005
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
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arnold Henry
Director
16/03/2005 - Present
295
Neumann, Henry
Director
16/03/2005 - Present
431

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 CONTRACT NOMINEES LIMITED

CONTRACT NOMINEES LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 309 Bury New Road, Salford M7 2YN. 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 CONTRACT NOMINEES LIMITED?

toggle

CONTRACT NOMINEES LIMITED is currently Active. It was registered on 11/03/2005 .

Where is CONTRACT NOMINEES LIMITED located?

toggle

CONTRACT NOMINEES LIMITED is registered at 309 Bury New Road, Salford M7 2YN.

What does CONTRACT NOMINEES LIMITED do?

toggle

CONTRACT NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTRACT NOMINEES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-21 with no updates.