CONTRACTING PLUS LTD

Register to unlock more data on OkredoRegister

CONTRACTING PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08908661

Incorporation date

24/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2014)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon01/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/07/2023
Change of details for Mr Mike Dineen as a person with significant control on 2023-07-25
dot icon26/07/2023
Change of details for Mr Fergal Lennon as a person with significant control on 2023-07-25
dot icon25/07/2023
Registered office address changed from 5th Floor, Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Mark Stringer on 2023-07-25
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/11/2020
Termination of appointment of Ursula Quinlan as a director on 2020-11-06
dot icon01/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Director's details changed for Mr Mark Stringer on 2017-10-25
dot icon25/10/2017
Director's details changed for Ms Ursula Quinlan on 2017-10-25
dot icon25/10/2017
Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD to 5th Floor, Suite 1a, Watling House 33 Cannon Street London EC4M 5SB on 2017-10-25
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/04/2017
Director's details changed for Mr Mark Stringer on 2017-04-03
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon05/05/2016
Annual return made up to 2015-04-24 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/09/2015
Appointment of Mr Mark Stringer as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Fergal Lennon as a director on 2015-09-29
dot icon29/09/2015
Appointment of Mr Michael Dineen as a director on 2015-09-29
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon19/08/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Director's details changed for Ms Ursula Quinlan on 2014-09-22
dot icon22/09/2014
Director's details changed for Ms Ursula Quinlan on 2014-09-22
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Colum Mc Grath as a director
dot icon24/04/2014
Appointment of Ms Ursula Quinlan as a director
dot icon13/03/2014
Termination of appointment of Michael Dineen as a director
dot icon13/03/2014
Termination of appointment of Fergal Lennon as a director
dot icon24/02/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£272.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
427.00
-
0.00
249.00
-
2022
3
427.00
-
0.00
133.00
-
2024
3
345.00
-
0.00
272.00
-
2024
3
345.00
-
0.00
272.00
-

Employees

2024

Employees

3 Ascended- *

Net Assets(GBP)

345.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringer, Mark
Director
29/09/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTRACTING PLUS LTD

CONTRACTING PLUS LTD is an(a) Dissolved company incorporated on 24/02/2014 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTING PLUS LTD?

toggle

CONTRACTING PLUS LTD is currently Dissolved. It was registered on 24/02/2014 and dissolved on 29/10/2024.

Where is CONTRACTING PLUS LTD located?

toggle

CONTRACTING PLUS LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CONTRACTING PLUS LTD do?

toggle

CONTRACTING PLUS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONTRACTING PLUS LTD have?

toggle

CONTRACTING PLUS LTD had 3 employees in 2024.

What is the latest filing for CONTRACTING PLUS LTD?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.