CORRECT CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORRECT CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368614

Incorporation date

12/09/2007

Size

Medium

Contacts

Registered address

Registered address

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/09/2025
Particulars of variation of rights attached to shares
dot icon19/05/2025
Director's details changed for Mr Martyn George Fray on 2024-09-01
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/05/2025
Appointment of Mr Leigh Hamilton Hope as a director on 2025-01-01
dot icon10/09/2024
Full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon17/05/2024
Change of details for Ccs Tad Limited as a person with significant control on 2024-05-07
dot icon17/05/2024
Director's details changed for Mr Martyn George Fray on 2024-05-07
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Change of share class name or designation
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Memorandum and Articles of Association
dot icon30/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Satisfaction of charge 063686140002 in full
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Registration of charge 063686140003, created on 2020-08-12
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Appointment of Mr Martyn George Fray as a director on 2018-02-28
dot icon16/04/2018
Notification of Ccs Tad Limited as a person with significant control on 2018-02-28
dot icon16/04/2018
Cessation of Trevor Stanley Dempsey as a person with significant control on 2018-02-28
dot icon16/04/2018
Cessation of Danny Lee Gladwyn as a person with significant control on 2018-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Satisfaction of charge 063686140001 in full
dot icon14/06/2016
Registration of charge 063686140002, created on 2016-06-01
dot icon27/05/2016
Notice of completion of voluntary arrangement
dot icon11/05/2016
Insolvency court order
dot icon11/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/12/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-06
dot icon07/10/2015
Director's details changed for Mr Trevor Stanley Dempsey on 2015-09-11
dot icon07/10/2015
Director's details changed for Mr Danny Lee Gladwyn on 2015-09-11
dot icon07/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/10/2015
Secretary's details changed for Mr Danny Lee Gladwyn on 2015-09-11
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Appointment of Mr Andrew Denney as a director on 2015-04-21
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/06/2014
Registration of charge 063686140001
dot icon26/02/2014
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2014-02-26
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Director's details changed for Trevor Stanley Dempsey on 2012-05-16
dot icon05/03/2012
Director's details changed for Danny Lee Gladwyn on 2012-03-05
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon16/08/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 12/09/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 12/09/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from unit 217 the commercial centre picket piece andover hampshire SP11 6RU
dot icon04/09/2008
Certificate of change of name
dot icon17/06/2008
Registered office changed on 17/06/2008 from 55 johnson way ludgershall hampshire SP11 9TR
dot icon12/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-89 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
61
555.47K
-
0.00
461.48K
-
2022
89
432.65K
-
0.00
340.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CORRECT CONTRACT SERVICES LIMITED

CORRECT CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD. There are currently 5 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 CORRECT CONTRACT SERVICES LIMITED?

toggle

CORRECT CONTRACT SERVICES LIMITED is currently Active. It was registered on 12/09/2007 .

Where is CORRECT CONTRACT SERVICES LIMITED located?

toggle

CORRECT CONTRACT SERVICES LIMITED is registered at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD.

What does CORRECT CONTRACT SERVICES LIMITED do?

toggle

CORRECT CONTRACT SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CORRECT CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a medium company made up to 2025-03-31.