General information

Name:

Contrec Limited

Office Address:

Riverside Canal Road HX6 2AY Sowerby Bridge

Number: 07802714

Incorporation date: 2011-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Contrec Ltd 's been on the local market for at least 13 years. Started with Registered No. 07802714 in the year 2011, the firm is registered at Riverside, Sowerby Bridge HX6 2AY. Registered as Contrec Manufacturing (UK), this business used the business name until 2016/11/01, when it was changed to Contrec Ltd. The firm's SIC code is 26200 and their NACE code stands for Manufacture of computers and peripheral equipment. 2023/03/31 is the last time when company accounts were filed.

For this particular limited company, all of director's assignments have so far been executed by Craig N., Louise H., Thomas C. and Pamela C.. Amongst these four managers, Pamela C. has managed limited company for the longest period of time, having been a vital addition to company's Management Board since 2011/10/10.

Pamela C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Contrec Ltd 2016-11-01
  • Contrec Manufacturing (UK) Limited 2011-10-10

Financial data based on annual reports

Company staff

Craig N.

Role: Director

Appointed: 31 October 2016

Latest update: 27 January 2024

Louise H.

Role: Director

Appointed: 06 November 2013

Latest update: 27 January 2024

Thomas C.

Role: Director

Appointed: 29 April 2013

Latest update: 27 January 2024

Pamela C.

Role: Director

Appointed: 10 October 2011

Latest update: 27 January 2024

People with significant control

Pamela C.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Thomas C.
Notified on 30 June 2016
Ceased on 5 July 2018
Nature of control:
substantial control or influence
Louise H.
Notified on 30 June 2016
Ceased on 5 July 2018
Nature of control:
substantial control or influence
Craig N.
Notified on 30 June 2016
Ceased on 5 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 10th October 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
12
Company Age

Closest companies