CONTRACTS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CONTRACTS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560407

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon20/03/2025
Termination of appointment of Troy Barratt as a secretary on 2024-12-28
dot icon19/03/2025
Appointment of Mr David Fisk as a director on 2025-03-04
dot icon19/03/2025
Termination of appointment of Troy David Barratt as a director on 2024-12-28
dot icon15/11/2024
Director's details changed for Mrs Catherine Isabell Mailer Barratt on 2024-10-14
dot icon14/11/2024
Director's details changed for Troy David Barratt on 2024-10-14
dot icon14/11/2024
Director's details changed for Mr Michael Blenkinsop on 2024-10-14
dot icon15/10/2024
Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Satisfaction of charge 035604070005 in full
dot icon09/06/2023
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2023-06-09
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Satisfaction of charge 035604070003 in full
dot icon20/01/2021
Satisfaction of charge 2 in full
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon18/05/2020
Registration of charge 035604070007, created on 2020-05-13
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon23/01/2019
Secretary's details changed for Troy Barratt on 2019-01-21
dot icon22/01/2019
Director's details changed for Mrs Catherine Isabell Mailer Barratt on 2019-01-21
dot icon22/01/2019
Director's details changed for Troy David Barratt on 2019-01-21
dot icon22/01/2019
Director's details changed for Mr Michael Blenkinsop on 2019-01-21
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon07/12/2017
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2017-12-07
dot icon01/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Timothy Charles William Godwin as a director on 2017-02-20
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/05/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon09/05/2016
Director's details changed for Mr Timothy Charles William Godwin on 2016-04-07
dot icon09/05/2016
Director's details changed for Mr Michael Blenkinsop on 2016-04-07
dot icon15/04/2016
Secretary's details changed for Troy Barratt on 2016-04-07
dot icon14/04/2016
Director's details changed for Catherine Isabell Mailer Barratt on 2016-04-07
dot icon14/04/2016
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 10 Palace Avenue Maidstone Kent ME15 6NF on 2016-04-14
dot icon14/04/2016
Director's details changed for Troy David Barratt on 2016-04-07
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon30/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon18/07/2014
Registration of charge 035604070006, created on 2014-07-16
dot icon11/07/2014
Appointment of Catherine Isabell Mailer Barratt as a director
dot icon11/07/2014
Appointment of Michael Blenkinsop as a director
dot icon11/07/2014
Termination of appointment of Dunny Wanstrath as a director
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon22/02/2014
Registration of charge 035604070005
dot icon24/01/2014
Registration of charge 035604070004
dot icon07/01/2014
Registration of charge 035604070003
dot icon11/12/2013
Registered office address changed from Unit 1-4 Chapel Park Stadium Way Sittingbourne Kent ME10 3RW on 2013-12-11
dot icon14/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon17/06/2013
Director's details changed for Tim Godwin on 2013-05-08
dot icon13/11/2012
Appointment of Troy David Barratt as a director
dot icon13/11/2012
Appointment of Dunny Wanstrath as a director
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2012
Appointment of Tim Godwin as a director
dot icon12/11/2012
Appointment of Troy Barratt as a secretary
dot icon12/11/2012
Termination of appointment of Paul Smith as a director
dot icon12/11/2012
Termination of appointment of Roger Higham as a director
dot icon12/11/2012
Termination of appointment of Roger Higham as a secretary
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for Paul Smith on 2009-10-01
dot icon10/06/2010
Director's details changed for Roger Alan Higham on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/06/2009
Return made up to 08/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/06/2008
Return made up to 08/05/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 08/05/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/05/2005
Return made up to 08/05/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon02/06/2004
Return made up to 08/05/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-07-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-07-31
dot icon14/05/2002
Return made up to 08/05/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-07-31
dot icon30/05/2001
Return made up to 08/05/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-07-31
dot icon06/07/2000
Return made up to 08/05/00; full list of members
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon19/01/2000
Accounts for a small company made up to 1999-07-31
dot icon04/06/1999
Return made up to 08/05/99; full list of members
dot icon24/09/1998
Resolutions
dot icon17/08/1998
Ad 30/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1998
Particulars of mortgage/charge
dot icon26/05/1998
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
Registered office changed on 10/05/98 from: 189 dolphin court the steyne bognor regis west sussex PO21 1TP
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon08/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

30
2022
change arrow icon-41.46 % *

* during past year

Cash in Bank

£50,710.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
555.36K
-
0.00
86.62K
-
2022
30
711.29K
-
0.00
50.71K
-
2022
30
711.29K
-
0.00
50.71K
-

Employees

2022

Employees

30 Descended-6 % *

Net Assets(GBP)

711.29K £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.71K £Descended-41.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Catherine Isabell Mailer
Director
09/07/2014 - Present
5
Fisk, David
Director
04/03/2025 - Present
3
Barratt, Troy David
Director
12/11/2012 - 28/12/2024
5
Blenkinsop, Michael
Director
09/07/2014 - Present
16
Barratt, Troy
Secretary
12/11/2012 - 28/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONTRACTS ENGINEERING LIMITED

CONTRACTS ENGINEERING LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTS ENGINEERING LIMITED?

toggle

CONTRACTS ENGINEERING LIMITED is currently Active. It was registered on 08/05/1998 .

Where is CONTRACTS ENGINEERING LIMITED located?

toggle

CONTRACTS ENGINEERING LIMITED is registered at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does CONTRACTS ENGINEERING LIMITED do?

toggle

CONTRACTS ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CONTRACTS ENGINEERING LIMITED have?

toggle

CONTRACTS ENGINEERING LIMITED had 30 employees in 2022.

What is the latest filing for CONTRACTS ENGINEERING LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.