Contract Management Services (northern) Limited

General information

Name:

Contract Management Services (northern) Ltd

Office Address:

26 Ladera Park Back Lane Eaton CW12 2NL Congleton

Number: 04839497

Incorporation date: 2003-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Contract Management Services (northern) Limited was set up as Private Limited Company, that is located in 26 Ladera Park Back Lane, Eaton in Congleton. It's postal code is CW12 2NL. This firm was formed on 2003-07-21. The company's Companies House Registration Number is 04839497. This business's registered with SIC code 81100 and has the NACE code: Combined facilities support activities. The company's most recent filed accounts documents cover the period up to 2022-07-31 and the most recent annual confirmation statement was filed on 2023-07-21.

Since 2003-07-21, the following limited company has only had an individual managing director: Alan W. who has been in charge of it for twenty one years.

Alan W. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 21 July 2003

Latest update: 8 May 2024

People with significant control

Alan W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 April 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 20 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
New registered office address 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL. Change occurred on 2020-09-02. Company's previous address: Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England. (AD01)
filed on: 2nd, September 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Riverside Mountbatten Way

Post code:

CW12 1DY

City / Town:

Congleton

HQ address,
2014

Address:

Riverside Mountbatten Way

Post code:

CW12 1DY

City / Town:

Congleton

HQ address,
2015

Address:

Riverside Mountbatten Way

Post code:

CW12 1DY

City / Town:

Congleton

HQ address,
2016

Address:

Riverside Mountbatten Way

Post code:

CW12 1DY

City / Town:

Congleton

Accountant/Auditor,
2016 - 2015

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
20
Company Age

Closest Companies - by postcode