Contract Design (northern) Limited

General information

Name:

Contract Design (northern) Ltd

Office Address:

Building 5 Glass House Road Glass House Business Park WN3 6GL Wigan

Number: 02121749

Incorporation date: 1987-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02121749 37 years ago, Contract Design (northern) Limited is categorised as a Private Limited Company. Its current office address is Building 5 Glass House Road, Glass House Business Park Wigan. This business's SIC and NACE codes are 78200: Temporary employment agency activities. 2022/12/31 is the last time when account status updates were filed.

In order to satisfy the customers, this particular business is permanently being taken care of by a group of two directors who are Benjamin H. and David R.. Their constant collaboration has been of crucial use to this specific business since 2022.

The companies with significant control over this firm are as follows: N.R.L. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigan at Glass House Business Park, WN3 6GL and was registered as a PSC under the reg no 01678164.

Financial data based on annual reports

Company staff

Benjamin H.

Role: Director

Appointed: 04 February 2022

Latest update: 17 February 2024

David R.

Role: Director

Appointed: 04 February 2022

Latest update: 17 February 2024

Benjamin H.

Role: Secretary

Appointed: 04 February 2022

Latest update: 17 February 2024

People with significant control

N.R.L. Limited
Address: Building 5, Glass House Road Glass House Business Park, Wigan, WN3 6GL, England
Legal authority Governed By The Laws Of England And Wales, Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 01678164
Notified on 4 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sidney D.
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 31st, August 2023
accounts
Free Download Download filing (43 pages)

Additional Information

HQ address,
2016

Address:

3rd Floor Bulman House Regent Centre

Post code:

NE3 1DQ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 71121 : Engineering design activities for industrial process and production
37
Company Age

Closest Companies - by postcode