Contax Automation Limited LONDON


Contax Automation started in year 1982 as Private Limited Company with registration number 01607632. The Contax Automation company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 8 The Ridings. Postal code: W5 3BU. Since 2004-04-15 Contax Automation Limited is no longer carrying the name Contax 1982.

At the moment there are 2 directors in the the company, namely Minoo J. and Morteza J.. In addition one secretary - Morteza J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert K. who worked with the the company until 31 July 2009.

Contax Automation Limited Address / Contact

Office Address 8 The Ridings
Town London
Post code W5 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607632
Date of Incorporation Thu, 14th Jan 1982
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Minoo J.

Position: Director

Appointed: 01 September 2011

Morteza J.

Position: Director

Appointed: 31 July 2009

Morteza J.

Position: Secretary

Appointed: 31 July 2009

Phillip S.

Position: Director

Appointed: 25 May 2010

Resigned: 31 August 2011

Minoo J.

Position: Director

Appointed: 04 August 2009

Resigned: 25 May 2010

Michael R.

Position: Director

Appointed: 08 August 2006

Resigned: 31 July 2009

Philip S.

Position: Director

Appointed: 01 April 2004

Resigned: 04 August 2009

Brian G.

Position: Director

Appointed: 07 October 1998

Resigned: 01 April 2004

Jan O.

Position: Director

Appointed: 09 March 1998

Resigned: 08 August 2006

Robert K.

Position: Secretary

Appointed: 08 September 1993

Resigned: 31 July 2009

Walter K.

Position: Director

Appointed: 05 November 1991

Resigned: 12 October 1992

Max K.

Position: Director

Appointed: 05 November 1991

Resigned: 30 November 1998

Timothy P.

Position: Director

Appointed: 05 November 1991

Resigned: 01 April 2004

John P.

Position: Director

Appointed: 05 November 1991

Resigned: 30 November 1998

Michael R.

Position: Director

Appointed: 05 November 1991

Resigned: 01 April 2004

Linda F.

Position: Director

Appointed: 05 November 1991

Resigned: 10 July 2001

Philip R.

Position: Director

Appointed: 05 November 1991

Resigned: 27 November 1995

James F.

Position: Director

Appointed: 05 November 1991

Resigned: 30 June 2001

Maureen P.

Position: Director

Appointed: 05 November 1991

Resigned: 08 September 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Morteza T. The abovementioned PSC and has 75,01-100% shares.

Morteza T.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Contax 1982 April 15, 2004
Contax February 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth82 182-138 719-125 463-40 874-38 061-52 259-50 090     
Balance Sheet
Cash Bank On Hand      36 289724 611    
Current Assets712 516227 370274 755365 637258 971213 424250 017803 063767 342163 609186 067157 879
Debtors544 932107 32692 58285 43564 89371 738183 72878 452    
Net Assets Liabilities      -50 09044 61344 57333 37616 45369 031
Property Plant Equipment      1 1262 685    
Total Inventories      30 000     
Cash Bank In Hand99 42846 81946 347131 11854 0781 686      
Intangible Fixed Assets1 8801 7811 917         
Net Assets Liabilities Including Pension Asset Liability82 182-138 719-125 463-40 874-38 061-52 259-50 090     
Stocks Inventory68 15673 225135 826149 084140 000140 000      
Tangible Fixed Assets  1 9172 6692 0021 501      
Reserves/Capital
Called Up Share Capital40 89940 89940 89940 89940 89940 899      
Profit Loss Account Reserve-4 972-225 873-212 617-128 028-78 960-93 158      
Shareholder Funds82 182-138 719-125 463-40 874-38 061-52 259-50 090     
Other
Accumulated Depreciation Impairment Property Plant Equipment      6 8427 736    
Average Number Employees During Period        3322
Creditors      301 233761 135813 92919 15112 68014 311
Fixed Assets1 8801 7811 9172 6692 0021 5011 1262 6852 0141 61122 50918 007
Increase From Depreciation Charge For Year Property Plant Equipment       894    
Net Current Assets Liabilities80 302-140 500-127 380-43 543-40 063-53 760-51 21641 92846 58734 987173 387143 568
Property Plant Equipment Gross Cost      7 96810 421    
Total Additions Including From Business Combinations Property Plant Equipment       2 453    
Total Assets Less Current Liabilities82 182-138 719-125 463-40 874-38 061-52 259-50 09044 61344 57333 376195 897161 575
Creditors Due Within One Year Total Current Liabilities632 214367 870          
Intangible Fixed Assets Additions 495774         
Intangible Fixed Assets Aggregate Amortisation Impairment1 4632 0572 695         
Intangible Fixed Assets Amortisation Charged In Period 594638         
Intangible Fixed Assets Cost Or Valuation3 3433 8384 612         
Other Aggregate Reserves11 20011 20011 20011 200        
Share Premium Account35 05535 05535 05535 055        
Creditors Due Within One Year 367 870402 135409 180299 034298 133301 233     
Number Shares Allotted  40 89940 89940 899       
Par Value Share  111       
Other Debtors Due After One Year 107 32692 534         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     30 949      
Share Capital Allotted Called Up Paid 40 89940 89940 89940 899       
Tangible Fixed Assets Additions   1 642        
Tangible Fixed Assets Cost Or Valuation  4 6136 2546 2546 254      
Tangible Fixed Assets Depreciation  2 6963 5854 2524 753      
Tangible Fixed Assets Depreciation Charged In Period   890667501      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
Free Download (3 pages)

Company search

Advertisements