CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD

Register to unlock more data on OkredoRegister

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485772

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lombardian House Liverpool Road, Cadishead, Manchester M44 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon21/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/01/2025
Appointment of Mr John Kennedy as a director on 2025-01-01
dot icon08/01/2025
Cessation of Mark Appleton as a person with significant control on 2023-06-29
dot icon08/01/2025
Cessation of Stephen Thomas Evason as a person with significant control on 2023-06-29
dot icon08/01/2025
Second filing of Confirmation Statement dated 2023-12-24
dot icon08/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/03/2024
Notification of Contract Services Holdings Limited as a person with significant control on 2023-06-29
dot icon28/02/2024
Termination of appointment of Mark Appleton as a director on 2023-06-29
dot icon30/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/07/2023
Satisfaction of charge 1 in full
dot icon24/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/01/2022
Appointment of Mrs Linda Starling as a director on 2022-01-01
dot icon14/01/2022
Appointment of Mr Christopher Alan Fletcher as a director on 2022-01-01
dot icon14/01/2022
Appointment of Mr Nicholas Mark Appleton as a director on 2022-01-01
dot icon27/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon01/09/2021
Director's details changed for Mr Stephen Thomas Evason on 2017-10-14
dot icon01/09/2021
Change of details for Mr Stephen Thomas Evason as a person with significant control on 2017-10-14
dot icon21/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Full accounts made up to 2020-02-29
dot icon01/02/2021
Cancellation of shares. Statement of capital on 2020-01-06
dot icon20/01/2021
Second filing of Confirmation Statement dated 2019-12-24
dot icon19/01/2021
24/12/20 Statement of Capital gbp 8500
dot icon19/01/2021
Notification of Mark Appleton as a person with significant control on 2018-09-10
dot icon12/02/2020
Purchase of own shares.
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon18/12/2019
Secretary's details changed for Linda Starling on 2019-12-04
dot icon30/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-10
dot icon04/02/2019
Purchase of own shares.
dot icon14/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon15/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/04/2018
Change of share class name or designation
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Statement of company's objects
dot icon07/02/2018
Cancellation of shares. Statement of capital on 2018-01-08
dot icon07/02/2018
Purchase of own shares.
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Cancellation of shares. Statement of capital on 2017-01-03
dot icon08/02/2017
Purchase of own shares.
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2016-01-04
dot icon05/02/2016
Purchase of own shares.
dot icon11/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Termination of appointment of Phillip John Lowe as a director on 2015-03-11
dot icon31/03/2015
Cancellation of shares. Statement of capital on 2015-03-11
dot icon31/03/2015
Purchase of own shares.
dot icon06/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon25/06/2012
Accounts for a small company made up to 2012-02-29
dot icon03/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon11/07/2011
Accounts for a small company made up to 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/12/2010
Director's details changed for Stephen Thomas Evason on 2010-12-09
dot icon22/12/2010
Director's details changed for Mark Appleton on 2010-12-09
dot icon22/12/2010
Director's details changed for Phillip John Lowe on 2010-12-09
dot icon20/08/2010
Accounts for a small company made up to 2010-02-28
dot icon16/06/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon08/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Stephen Thomas Evason on 2010-01-05
dot icon08/01/2010
Director's details changed for Phillip John Lowe on 2010-01-05
dot icon08/01/2010
Director's details changed for Mark Appleton on 2010-01-05
dot icon18/09/2009
Return made up to 24/12/08; full list of members; amend
dot icon07/07/2009
Accounts for a medium company made up to 2009-02-28
dot icon13/01/2009
Return made up to 24/12/08; full list of members
dot icon01/08/2008
Accounts for a medium company made up to 2008-02-28
dot icon19/02/2008
Director resigned
dot icon04/01/2008
Return made up to 24/12/07; full list of members
dot icon14/08/2007
Accounts for a medium company made up to 2007-02-28
dot icon08/01/2007
Return made up to 24/12/06; full list of members
dot icon21/08/2006
Accounts for a small company made up to 2006-02-28
dot icon10/01/2006
Return made up to 24/12/05; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-02-28
dot icon29/01/2005
Return made up to 24/12/04; full list of members
dot icon24/01/2005
New director appointed
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon23/12/2004
Accounts for a small company made up to 2004-02-28
dot icon20/01/2004
Return made up to 24/12/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-02-28
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Return made up to 24/12/02; full list of members
dot icon28/10/2002
Director resigned
dot icon03/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Accounts for a small company made up to 2002-02-28
dot icon25/01/2002
New director appointed
dot icon17/01/2002
Return made up to 24/12/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2001-02-28
dot icon16/02/2001
Return made up to 24/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-02-29
dot icon20/01/2000
Return made up to 24/12/99; full list of members
dot icon14/12/1999
New director appointed
dot icon26/05/1999
Particulars of contract relating to shares
dot icon26/05/1999
Ad 28/02/99--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon26/05/1999
Resolutions
dot icon26/05/1999
£ nc 1000/10000 28/02/99
dot icon24/05/1999
Accounts for a small company made up to 1999-02-28
dot icon13/01/1999
Return made up to 24/12/98; full list of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon12/02/1998
Certificate of change of name
dot icon10/02/1998
Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Ad 27/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/02/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon24/12/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
35
2.64M
-
0.00
2.80M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
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 CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD is an(a) Active company incorporated on 24/12/1997 with the registered office located at Lombardian House Liverpool Road, Cadishead, Manchester M44 5DD. There are currently 6 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 SERVICES (RENOVATION & REFURBISHING) LTD?

toggle

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD is currently Active. It was registered on 24/12/1997 .

Where is CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD located?

toggle

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD is registered at Lombardian House Liverpool Road, Cadishead, Manchester M44 5DD.

What does CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD do?

toggle

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-24 with no updates.