CONTRACTOR DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888111

Incorporation date

17/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Charlotte Street, Birmingham B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon23/12/2025
Change of details for Mr Michael Peter Brookes as a person with significant control on 2025-12-13
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon10/01/2024
Change of details for Mr Michael Peter Brookes as a person with significant control on 2024-01-08
dot icon05/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/03/2019
Change of details for Mr Michael Peter Brookes as a person with significant control on 2019-03-25
dot icon25/03/2019
Registered office address changed from 49 Hillside Lichfield Staffordshire WS14 9DH to 61 Charlotte Street Birmingham B3 1PX on 2019-03-25
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Termination of appointment of Linda Ann Brooks as a director on 2018-06-13
dot icon22/06/2018
Termination of appointment of Linda Ann Brooks as a secretary on 2018-06-13
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/01/2015
Secretary's details changed for Linda Ann Brooks on 2014-05-30
dot icon14/01/2015
Director's details changed for Michael Peter Brooks on 2014-05-30
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/06/2014
Registered office address changed from 28 Brownsfield Road Lichfield Staffordshire WS13 6BX on 2014-06-01
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Appointment of Mrs Linda Ann Brooks as a director
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Michael Peter Brooks on 2010-01-14
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 14/01/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 14/01/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 14/01/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 14/01/05; full list of members
dot icon11/02/2004
Return made up to 14/01/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 14/01/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 14/01/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 14/01/01; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Return made up to 14/01/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/04/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
Return made up to 17/01/99; no change of members
dot icon24/09/1998
Amended accounts made up to 1997-03-31
dot icon13/02/1998
Return made up to 17/01/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1997
Return made up to 17/01/97; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 17/01/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 17/01/95; full list of members
dot icon25/02/1994
Accounting reference date notified as 31/03
dot icon25/02/1994
Ad 13/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1994
Registered office changed on 16/02/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New secretary appointed
dot icon17/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£390.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.21K
-
0.00
390.00
-
2021
1
27.21K
-
0.00
390.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

27.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.00 £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
Brooks, Michael Peter
Director
17/01/1994 - 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 CONTRACTOR DESIGN LIMITED

CONTRACTOR DESIGN LIMITED is an(a) Active company incorporated on 17/01/1994 with the registered office located at 61 Charlotte Street, Birmingham B3 1PX. 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 CONTRACTOR DESIGN LIMITED?

toggle

CONTRACTOR DESIGN LIMITED is currently Active. It was registered on 17/01/1994 .

Where is CONTRACTOR DESIGN LIMITED located?

toggle

CONTRACTOR DESIGN LIMITED is registered at 61 Charlotte Street, Birmingham B3 1PX.

What does CONTRACTOR DESIGN LIMITED do?

toggle

CONTRACTOR DESIGN LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does CONTRACTOR DESIGN LIMITED have?

toggle

CONTRACTOR DESIGN LIMITED had 1 employees in 2021.

What is the latest filing for CONTRACTOR DESIGN LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.