CONTRAK LIMITED

Register to unlock more data on OkredoRegister

CONTRAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355171

Incorporation date

07/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon16/02/2026
Satisfaction of charge 053551710001 in full
dot icon16/02/2026
Satisfaction of charge 053551710002 in full
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/07/2025
Notification of Contrak Holdings Limited as a person with significant control on 2017-02-07
dot icon30/07/2025
Cessation of Philip James Cookson as a person with significant control on 2017-02-07
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/11/2024
Director's details changed for Mr Philip James Cookson on 2024-11-01
dot icon01/11/2024
Secretary's details changed for Victoria Claire Hewitt on 2024-11-01
dot icon09/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/05/2024
Registration of charge 053551710001, created on 2024-05-17
dot icon22/05/2024
Registration of charge 053551710002, created on 2024-05-17
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon24/01/2024
Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-24
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/02/2023
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 83 Friar Gate Derby DE1 1FL on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/05/2015
Director's details changed for Mr Philip James Cookson on 2015-05-15
dot icon15/05/2015
Secretary's details changed for Victoria Claire Hewitt on 2015-05-15
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/05/2014
Registered office address changed from 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST15 1BT on 2014-05-15
dot icon21/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Philip James Cookson on 2010-02-07
dot icon08/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/04/2009
Return made up to 07/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/03/2008
Return made up to 07/02/08; full list of members
dot icon14/03/2008
Registered office changed on 14/03/2008 from 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
dot icon13/03/2008
Director's change of particulars / philip cookson / 01/01/2008
dot icon13/03/2008
Secretary's change of particulars / victoria hewitt / 01/01/2008
dot icon03/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/10/2007
Ad 01/05/07-01/05/07 £ si 99@1=99 £ ic 1/100
dot icon11/04/2007
Return made up to 07/02/07; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon08/03/2006
Return made up to 07/02/06; full list of members
dot icon05/01/2006
Accounting reference date shortened from 28/02/06 to 30/11/05
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon07/12/2005
Certificate of change of name
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Secretary resigned
dot icon07/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+431.76 % *

* during past year

Cash in Bank

£44,131.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
16.09K
-
0.00
8.30K
-
2022
9
10.19K
-
0.00
44.13K
-
2022
9
10.19K
-
0.00
44.13K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

10.19K £Descended-36.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.13K £Ascended431.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTRAK LIMITED

CONTRAK LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRAK LIMITED?

toggle

CONTRAK LIMITED is currently Active. It was registered on 07/02/2005 .

Where is CONTRAK LIMITED located?

toggle

CONTRAK LIMITED is registered at Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF.

What does CONTRAK LIMITED do?

toggle

CONTRAK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONTRAK LIMITED have?

toggle

CONTRAK LIMITED had 9 employees in 2022.

What is the latest filing for CONTRAK LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 053551710001 in full.