CONTRACTING SERVICES (GB) 1 LIMITED

Register to unlock more data on OkredoRegister

CONTRACTING SERVICES (GB) 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315787

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

41 May Road, Pendlebury, Salford, England M27 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon03/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon15/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-04-05
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-04-05
dot icon27/01/2022
Micro company accounts made up to 2021-04-05
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-04-05
dot icon27/07/2021
Termination of appointment of Orina Janet Hall as a director on 2021-07-25
dot icon03/03/2021
Confirmation statement made on 2020-10-31 with updates
dot icon03/03/2021
Registered office address changed from 41 41 May Road Pendlebury Salford M27 5FS England to 41 May Road Pendlebury Salford England M27 5FS on 2021-03-03
dot icon03/03/2021
Registered office address changed from 32 Quorn Close Loughborough Leicestershire LE11 2AW to 41 41 May Road Pendlebury Salford M27 5FS on 2021-03-03
dot icon24/09/2020
Confirmation statement made on 2019-10-31 with updates
dot icon24/09/2020
Administrative restoration application
dot icon24/09/2020
Certificate of change of name
dot icon07/04/2020
Final Gazette dissolved via compulsory strike-off
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon16/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon22/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon08/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon01/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/05/2016
Appointment of Mrs Orina Janet Hall as a director on 2016-02-10
dot icon07/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/12/2014
Register(s) moved to registered office address 32 Quorn Close Loughborough Leicestershire LE11 2AW
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Orina Hall on 2013-10-30
dot icon22/11/2013
Director's details changed for Mr Brendan Hall on 2013-10-30
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon05/01/2011
Total exemption small company accounts made up to 2009-04-05
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon31/10/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/05/2010
Compulsory strike-off action has been suspended
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon29/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Brendan Hall on 2009-10-31
dot icon01/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Total exemption small company accounts made up to 2007-04-05
dot icon02/02/2009
Return made up to 31/10/08; full list of members
dot icon11/08/2008
Return made up to 31/10/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-04-05
dot icon04/10/2007
Total exemption small company accounts made up to 2005-04-05
dot icon28/12/2006
Return made up to 31/10/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon28/12/2006
Secretary's particulars changed
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2003-11-30
dot icon22/02/2005
Total exemption small company accounts made up to 2002-11-30
dot icon22/02/2005
Accounting reference date extended from 30/11/04 to 05/04/05
dot icon14/02/2005
Return made up to 02/11/04; full list of members
dot icon09/01/2004
Return made up to 02/11/03; full list of members
dot icon14/11/2002
Return made up to 02/11/02; full list of members
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Secretary resigned
dot icon02/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.29K
-
0.00
-
-
2022
1
2.29K
-
0.00
-
-
2022
1
2.29K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.29K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hall, Brendan
Director
02/11/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRACTING SERVICES (GB) 1 LIMITED

CONTRACTING SERVICES (GB) 1 LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 41 May Road, Pendlebury, Salford, England M27 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTING SERVICES (GB) 1 LIMITED?

toggle

CONTRACTING SERVICES (GB) 1 LIMITED is currently Active. It was registered on 02/11/2001 .

Where is CONTRACTING SERVICES (GB) 1 LIMITED located?

toggle

CONTRACTING SERVICES (GB) 1 LIMITED is registered at 41 May Road, Pendlebury, Salford, England M27 5FS.

What does CONTRACTING SERVICES (GB) 1 LIMITED do?

toggle

CONTRACTING SERVICES (GB) 1 LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CONTRACTING SERVICES (GB) 1 LIMITED have?

toggle

CONTRACTING SERVICES (GB) 1 LIMITED had 1 employees in 2022.

What is the latest filing for CONTRACTING SERVICES (GB) 1 LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2026-01-01 with updates.