CONTRACTAIR LTD.

Register to unlock more data on OkredoRegister

CONTRACTAIR LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308306

Incorporation date

28/01/1997

Size

Small

Contacts

Registered address

Registered address

Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon04/09/2024
Director's details changed for Mr Stephan Christopher Bruinsma on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Jonathan Charles Price on 2024-09-04
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon15/02/2023
Auditor's resignation
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon28/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon13/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon07/10/2020
Audited abridged accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon26/06/2019
Audited abridged accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon17/07/2018
Termination of appointment of John Leo Larkin as a director on 2018-07-16
dot icon06/06/2018
Registered office address changed from Teme House Whittington Road Whittington Worcester WR5 2RY to Eden House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2018-06-06
dot icon25/04/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon15/12/2017
Appointment of Mr Stephan Christopher Bruinsma as a director on 2017-11-09
dot icon15/12/2017
Appointment of Mr Jonathan Charles Price as a director on 2017-11-09
dot icon15/12/2017
Termination of appointment of Frances Elizabeth Cooremans as a director on 2017-11-10
dot icon13/09/2017
Notification of Resource International Group Investments Ag as a person with significant control on 2017-06-23
dot icon13/09/2017
Cessation of Resource Group Ltd as a person with significant control on 2017-06-23
dot icon11/09/2017
Appointment of Mr Jeetender Singh Thyra as a secretary on 2017-09-11
dot icon11/09/2017
Termination of appointment of John Leo Larkin as a secretary on 2017-09-11
dot icon25/05/2017
Satisfaction of charge 1 in full
dot icon23/05/2017
Director's details changed for Frances Elizabeth Cooremans on 2017-05-19
dot icon22/05/2017
Audited abridged accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/07/2016
Resolutions
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/01/2016
Termination of appointment of Robert Edward Hunter as a director on 2016-01-15
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/10/2014
Registered office address changed from C/O C/O Brabners Chaffe Street Horton House 4Th Floor Exchange Flags Liverpool Merseyside L2 3YL to Teme House Whittington Road Whittington Worcester WR5 2RY on 2014-10-30
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon22/01/2014
Register(s) moved to registered office address
dot icon22/10/2013
Appointment of Mr Robert Edward Hunter as a director
dot icon18/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon10/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/02/2012
Register(s) moved to registered inspection location
dot icon08/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon08/02/2012
Register inspection address has been changed
dot icon16/08/2011
Registered office address changed from C/O Resourse Group Ltd Suite C the Kays Building 23 the Tything Worcester Worcestershire WR1 1HD on 2011-08-16
dot icon07/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/03/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/01/2010
Director's details changed for Frances Elizabeth Cooremans on 2010-01-25
dot icon12/01/2010
Resolutions
dot icon03/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/01/2009
Return made up to 20/01/09; full list of members
dot icon15/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/02/2008
Return made up to 20/01/08; full list of members
dot icon24/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Return made up to 20/01/07; full list of members
dot icon27/02/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon17/10/2006
Registered office changed on 17/10/06 from: c/o bremners solicitors sixth floor silkhouse court tithebarn street liverpool L2 2LZ
dot icon28/09/2006
Registered office changed on 28/09/06 from: c/o blakebrook international LTD shades house 17-19 mealcheapen street worcester worcestershire WR1 2DQ
dot icon22/09/2006
Accounts for a small company made up to 2005-12-31
dot icon23/03/2006
Return made up to 20/01/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-01-31
dot icon04/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
New director appointed
dot icon06/10/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-01-31
dot icon03/02/2004
Return made up to 20/01/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-01-31
dot icon07/10/2003
Registered office changed on 07/10/03 from: lower cottage ashill thetford norfolk IP25 7BP
dot icon24/01/2003
Return made up to 20/01/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon15/02/2002
Return made up to 20/01/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-01-31
dot icon17/07/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon08/02/2001
Return made up to 20/01/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-01-31
dot icon15/02/2000
Return made up to 20/01/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-01-31
dot icon23/08/1999
Registered office changed on 23/08/99 from: lower cottage bury hall ashill thetford norfolk IP25 7BP
dot icon19/03/1999
Registered office changed on 19/03/99 from: rustique house nethergate street harpley kings lynn norfolk PE31 6TN
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Return made up to 20/01/99; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-01-31
dot icon28/01/1998
Return made up to 28/01/98; full list of members
dot icon10/11/1997
Ad 18/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1997
Secretary resigned
dot icon28/01/1997
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
5
239.13K
-
0.00
483.69K
-
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
Bruinsma, Stephan Christopher
Director
09/11/2017 - Present
3
Price, Jonathan Charles
Director
09/11/2017 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CONTRACTAIR LTD.

CONTRACTAIR LTD. is an(a) Active company incorporated on 28/01/1997 with the registered office located at Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB. 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 CONTRACTAIR LTD.?

toggle

CONTRACTAIR LTD. is currently Active. It was registered on 28/01/1997 .

Where is CONTRACTAIR LTD. located?

toggle

CONTRACTAIR LTD. is registered at Eden House Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB.

What does CONTRACTAIR LTD. do?

toggle

CONTRACTAIR LTD. operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONTRACTAIR LTD.?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.