CONTRACTING PLUS SERVICES LTD

Register to unlock more data on OkredoRegister

CONTRACTING PLUS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08906136

Incorporation date

21/02/2014

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 21/02/2014)
dot icon20/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon31/03/2026
Change of details for Mr Michael Dineen as a person with significant control on 2026-03-31
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/04/2025
Confirmation statement made on 2025-03-10 with updates
dot icon02/04/2025
Director's details changed for Mr Mark Stringer on 2025-04-02
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
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 icon25/07/2023
Change of details for Mr Michael Dineen as a person with significant control on 2023-07-25
dot icon25/07/2023
Change of details for Mr Fergal Lennon as a person with significant control on 2023-07-25
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-11
dot icon24/04/2023
Purchase of own shares.
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon08/03/2021
Change of details for Mr Michael Dineen as a person with significant control on 2020-12-31
dot icon05/03/2021
Notification of Fergal Lennon as a person with significant control on 2020-12-31
dot icon05/03/2021
Notification of Michael Dineen as a person with significant control on 2020-12-31
dot icon05/03/2021
Cessation of Ursula Quinlan as a person with significant control on 2020-12-31
dot icon30/11/2020
Termination of appointment of Ursula Quinlan as a secretary on 2020-11-30
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 icon25/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon31/07/2018
Resolutions
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon05/04/2018
Cessation of Mark Stringer as a person with significant control on 2017-04-04
dot icon05/04/2018
Change of details for a person with significant control
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Change of details for Ms Ursula Quinlan as a person with significant control on 2017-10-25
dot icon25/10/2017
Secretary's details changed for Ms Ursula Quinlan on 2017-10-25
dot icon25/10/2017
Director's details changed for Ms Ursula Quinlan on 2017-10-25
dot icon25/10/2017
Director's details changed for Mr Mark Stringer 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 icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2017
Director's details changed for Mr Mark Stringer on 2017-05-18
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/02/2017
Director's details changed for Mr Mark Stringer on 2017-02-09
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/11/2016
Appointment of Mr Mark Stringer as a director on 2016-11-18
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/09/2015
Termination of appointment of Michael Dineen as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Fergal Lennon as a director on 2015-09-28
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Michael Dineen as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of Colum Mc Grath as a director on 2014-12-17
dot icon16/12/2014
Appointment of Ms Ursula Quinlan as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Fergal Lennon as a director on 2014-12-16
dot icon18/06/2014
Appointment of Ms Ursula Quinlan as a secretary
dot icon19/03/2014
Termination of appointment of Michael Dineen as a director
dot icon19/03/2014
Termination of appointment of Fergal Lennon as a director
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

101
2022
change arrow icon+8.45 % *

* during past year

Cash in Bank

£360,632.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2026
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)
2021
101
3.00
-
0.00
332.54K
-
2022
101
3.00
-
0.00
360.63K
-
2022
101
3.00
-
0.00
360.63K
-

Employees

2022

Employees

101 Ascended0 % *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.63K £Ascended8.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Ursula Quinlan
Director
16/12/2014 - 06/11/2020
-
Dineen, Michael
Director
17/12/2014 - 28/09/2015
3
Mr Michael Dineen
Director
21/02/2014 - 19/03/2014
1
Lennon, Fergal
Director
16/12/2014 - 28/09/2015
5
Lennon, Fergal
Director
21/02/2014 - 19/03/2014
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CONTRACTING PLUS SERVICES LTD

CONTRACTING PLUS SERVICES LTD is an(a) Active company incorporated on 21/02/2014 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 101 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTING PLUS SERVICES LTD?

toggle

CONTRACTING PLUS SERVICES LTD is currently Active. It was registered on 21/02/2014 .

Where is CONTRACTING PLUS SERVICES LTD located?

toggle

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

What does CONTRACTING PLUS SERVICES LTD do?

toggle

CONTRACTING PLUS SERVICES 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 SERVICES LTD have?

toggle

CONTRACTING PLUS SERVICES LTD had 101 employees in 2022.

What is the latest filing for CONTRACTING PLUS SERVICES LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-10 with updates.