Contour Contracts Limited

General information

Name:

Contour Contracts Ltd

Office Address:

75 Pinders Road TN35 5HE Hastings

Number: 05944515

Incorporation date: 2006-09-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Contour Contracts has been in this business for eighteen years. Started under number 05944515, it is considered a Private Limited Company. You may find the main office of the company during its opening times at the following address: 75 Pinders Road, TN35 5HE Hastings. The company's SIC and NACE codes are 43290 and has the NACE code: Other construction installation. The most recent annual accounts were submitted for the period up to 2023-05-31 and the latest confirmation statement was filed on 2023-09-25.

Malcolm S. and James G. are listed as company's directors and have been doing everything they can to help the company since 2006. To provide support to the directors, this particular company has been using the skills of Malcolm S. as a secretary since 2006.

Executives with significant control over the firm are: Janet G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Malcolm S.

Role: Director

Appointed: 25 September 2006

Latest update: 3 April 2024

Malcolm S.

Role: Secretary

Appointed: 25 September 2006

Latest update: 3 April 2024

James G.

Role: Director

Appointed: 25 September 2006

Latest update: 3 April 2024

People with significant control

Janet G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet G.
Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2015

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
17
Company Age

Closest Companies - by postcode