CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06446749

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06446749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon02/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2023
Registered office address changed to PO Box 4385, 06446749 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-21
dot icon05/05/2023
Termination of appointment of Christopher Heavens as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Michael David Coshott as a director on 2023-05-05
dot icon26/01/2023
Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 2023-01-27
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon06/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon06/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon06/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon06/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon09/11/2021
Registration of charge 064467490003, created on 2021-11-04
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon01/03/2021
Registered office address changed from 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on 2021-03-01
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon16/11/2020
Appointment of Mr Christopher Heavens as a director on 2020-11-09
dot icon24/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon12/06/2020
Termination of appointment of Tarjinder Singh Kang as a director on 2020-06-11
dot icon25/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon25/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon25/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon25/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon11/02/2019
Termination of appointment of Jason Edward Powell as a director on 2018-12-31
dot icon11/02/2019
Director's details changed for Mr Tarjinder Singh Kang on 2017-04-30
dot icon12/11/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon12/11/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon12/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon14/09/2018
Termination of appointment of Satvinder Singh as a director on 2018-09-03
dot icon08/08/2018
Second filing for the appointment of Michael David Coshott as a director
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon16/07/2018
Termination of appointment of Andrew Mcbride as a director on 2018-07-02
dot icon12/07/2018
Satisfaction of charge 064467490001 in full
dot icon10/07/2018
Change of details for Niche Finance Group Ltd as a person with significant control on 2017-09-19
dot icon04/07/2018
Registration of charge 064467490002, created on 2018-07-02
dot icon06/06/2018
Appointment of Mr Mike Coshott as a director on 2017-12-13
dot icon31/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon31/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon31/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon31/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/07/2017
Notification of Niche Finance Group Ltd as a person with significant control on 2016-04-06
dot icon14/06/2017
Appointment of Mr Jason Edward Powell as a director on 2017-05-26
dot icon31/03/2017
Termination of appointment of Michael John Beckett as a director on 2017-03-30
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Michael John Beckett as a director on 2016-04-01
dot icon13/02/2016
Current accounting period shortened from 2016-04-30 to 2016-02-28
dot icon09/02/2016
Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 5 Omega Park Alton Hampshire GU34 2QE on 2016-02-09
dot icon17/09/2015
Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 2015-09-17
dot icon10/09/2015
Change of share class name or designation
dot icon10/09/2015
Statement of company's objects
dot icon10/09/2015
Resolutions
dot icon27/08/2015
Termination of appointment of Keren Harris as a secretary on 2015-08-19
dot icon27/08/2015
Termination of appointment of Keren Harris as a director on 2015-08-19
dot icon27/08/2015
Termination of appointment of Antony Frederick Harris as a director on 2015-08-19
dot icon27/08/2015
Registered office address changed from Gainsborough House, 2 Sheen Road Richmond Surrey TW9 1AE to 9 London Road Southampton Hampshire SO15 2AE on 2015-08-27
dot icon27/08/2015
Appointment of Mr Tarjinder Kang as a director on 2015-08-19
dot icon27/08/2015
Appointment of Mr Andrew Mcbride as a director on 2015-08-19
dot icon27/08/2015
Appointment of Mr Satvinder Singh as a director on 2015-08-19
dot icon21/08/2015
Registration of charge 064467490001, created on 2015-08-19
dot icon04/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Change of share class name or designation
dot icon18/07/2011
Resolutions
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon25/01/2010
Director's details changed for Keren Harris on 2010-01-25
dot icon25/01/2010
Director's details changed for Antony Harris on 2010-01-25
dot icon11/06/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 06/12/08; full list of members
dot icon14/10/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon29/01/2008
Particulars of contract relating to shares
dot icon29/01/2008
Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon23/01/2008
Accounting reference date shortened from 31/12/08 to 30/04/08
dot icon06/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Satvinder
Director
19/08/2015 - 03/09/2018
17
Heavens, Christopher
Director
09/11/2020 - 05/05/2023
9
Coshott, Michael David
Director
13/12/2017 - 05/05/2023
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/12/2007 with the registered office located at 4385, 06446749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CONTRACTOR FINANCIALS (HOLDINGS) LIMITED?

toggle

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/12/2007 and dissolved on 02/01/2024.

Where is CONTRACTOR FINANCIALS (HOLDINGS) LIMITED located?

toggle

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED is registered at 4385, 06446749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONTRACTOR FINANCIALS (HOLDINGS) LIMITED do?

toggle

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CONTRACTOR FINANCIALS (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via compulsory strike-off.