Contracts Support Services Limited

General information

Name:

Contracts Support Services Ltd

Office Address:

3 Warners Mill Silks Way CM7 3GB Braintree

Number: 02905837

Incorporation date: 1994-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02905837 30 years ago, Contracts Support Services Limited is a Private Limited Company. The business present office address is 3 Warners Mill, Silks Way Braintree. This firm's declared SIC number is 78200 meaning Temporary employment agency activities. Contracts Support Services Ltd reported its latest accounts for the period that ended on 31st March 2022. The business latest annual confirmation statement was submitted on 8th March 2023.

2 transactions have been registered in 2013 with a sum total of £3,000. In 1970 there was a similar number of transactions (exactly 3) that added up to £4,500. Cooperation with the Gravesham Borough Council council covered the following areas: Creditors For Materials.

Our data that details the following company's executives indicates that there are eight directors: Kelly G., Colin G., Rebecca D. and 5 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2020-08-01, 2020-05-01 and 2018-04-13. Moreover, the director's responsibilities are often supported by a secretary - Collette G., who was appointed by the limited company on 1994-03-08.

Company staff

Kelly G.

Role: Director

Appointed: 01 August 2020

Latest update: 17 February 2024

Colin G.

Role: Director

Appointed: 01 May 2020

Latest update: 17 February 2024

Rebecca D.

Role: Director

Appointed: 13 April 2018

Latest update: 17 February 2024

Louise C.

Role: Director

Appointed: 01 April 2017

Latest update: 17 February 2024

Lorna L.

Role: Director

Appointed: 01 April 2008

Latest update: 17 February 2024

Linda M.

Role: Director

Appointed: 02 January 2008

Latest update: 17 February 2024

Collette G.

Role: Director

Appointed: 06 June 1996

Latest update: 17 February 2024

Collette G.

Role: Secretary

Appointed: 08 March 1994

Latest update: 17 February 2024

William G.

Role: Director

Appointed: 08 March 1994

Latest update: 17 February 2024

People with significant control

William G. is the individual who has control over this firm, owns over 3/4 of company shares.

William G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (30 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Gravesham Borough Council 2 £ 3 000.00
2013-01-18 220303 £ 1 500.00 Creditors For Materials
2013-08-23 234479 £ 1 500.00 Creditors For Materials
1970 Gravesham Borough Council 3 £ 4 500.00
1970-01-01 188108 £ 1 500.00 Creditors For Materials
1970-01-01 190306 £ 1 500.00 Creditors For Materials
1970-01-01 198964 £ 1 500.00 Creditors For Materials

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
30
Company Age

Similar companies nearby

Closest companies