458 Contracts Limited

General information

Name:

458 Contracts Ltd

Office Address:

Station House Midland Drive B72 1TU Sutton Coldfield

Number: 07162225

Incorporation date: 2010-02-18

Dissolution date: 2023-09-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

458 Contracts started conducting its operations in the year 2010 as a Private Limited Company registered with number: 07162225. The firm's head office was located in Sutton Coldfield at Station House. This 458 Contracts Limited business had been in this business field for 13 years.

The info we gathered regarding this particular company's members shows that the last two directors were: John C. and Samantha C. who were appointed on 6th July 2017 and 18th February 2010.

Executives who controlled the firm include: Samantha C. owned over 3/4 of company shares. John C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 06 July 2017

Latest update: 29 October 2023

Samantha C.

Role: Director

Appointed: 18 February 2010

Latest update: 29 October 2023

People with significant control

Samantha C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
John C.
Notified on 6 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha C.
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 September 2022
Confirmation statement last made up date 23 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 10 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 June 2014
Date Approval Accounts 12 June 2014
Annual Accounts 25 July 2016
Date Approval Accounts 25 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

19/21 Hatchett Street Hockley Birmingham

Post code:

B19 3NX

HQ address,
2014

Address:

19/21 Hatchett Street Hockley Birmingham

Post code:

B19 3NX

HQ address,
2015

Address:

19/21 Hatchett Street Hockley Birmingham

Post code:

B19 3NX

HQ address,
2016

Address:

19/21 Hatchett Street Hockley Birmingham

Post code:

B19 3NX

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
13
Company Age

Closest Companies - by postcode