Contour Marking Limited WREXHAM


Founded in 1995, Contour Marking, classified under reg no. 03141553 is an active company. Currently registered at Albert House Gledrid Industrial LL14 5DG, Wrexham the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Robert D. and Simon K.. In addition one secretary - Robert D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Contour Marking Limited Address / Contact

Office Address Albert House Gledrid Industrial
Office Address2 Park Gledrid Chirk
Town Wrexham
Post code LL14 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141553
Date of Incorporation Wed, 27th Dec 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Robert D.

Position: Director

Appointed: 31 December 2023

Robert D.

Position: Secretary

Appointed: 31 December 2023

Simon K.

Position: Director

Appointed: 27 December 1995

William T.

Position: Director

Appointed: 29 November 2007

Resigned: 31 December 2023

Keith W.

Position: Director

Appointed: 29 November 2007

Resigned: 02 February 2016

William R.

Position: Secretary

Appointed: 29 November 2007

Resigned: 31 December 2023

Hazel K.

Position: Director

Appointed: 11 May 2007

Resigned: 29 November 2007

Hazel K.

Position: Secretary

Appointed: 27 December 1995

Resigned: 29 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 1995

Resigned: 27 December 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Duffkirk Holdings Limited from Chirk, Wales. This PSC is classified as "a private limited company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Simon K. This PSC owns 25-50% shares.

Duffkirk Holdings Limited

June House Gledrid Industrial Park, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered Wales
Place registered Register Of Companies For England And Wales
Registration number 15145059
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon K.

Notified on 1 December 2016
Ceased on 31 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 39 94417 55038 63033 01248 09716 71716 716
Current Assets96 058139 426128 813153 70799 115103 84794 26769 140
Debtors91 14394 567106 348110 16261 18850 83571 43546 543
Net Assets Liabilities2 3632 3632 3352 0701 974300300300
Other Debtors 4 7855 5927 6163 7004 9534 8682 729
Property Plant Equipment8443 9592 5906 1103 6346 0095 6123 824
Total Inventories4 9154 9154 9154 9154 9154 9156 1155 881
Other
Accumulated Amortisation Impairment Intangible Assets29 31331 06332 81334 56335 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment83 37585 05086 62488 71391 47493 09695 44997 766
Amounts Owed To Group Undertakings       10 000
Average Number Employees During Period   1714121212
Bank Borrowings Overdrafts     50 00037 71926 667
Corporation Tax Payable146 28 93   
Creditors100 2262 5651 425285100 47950 00037 71926 667
Dividends Paid On Shares   437    
Fixed Assets6 5317 8964 7776 5473 634   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   71 08847 39223 69623 69623 696
Increase From Amortisation Charge For Year Intangible Assets 1 7501 7501 750437   
Increase From Depreciation Charge For Year Property Plant Equipment 1 6751 5742 0892 7611 6222 3532 317
Intangible Assets5 6873 9372 187437    
Intangible Assets Gross Cost35 00035 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities-4 168-2 968-1 017-3 899-1 36444 29132 40723 143
Nominal Value Allotted Share Capital   300300   
Number Shares Issued Fully Paid  300300300   
Other Creditors 2 5651 42528532 06310 59023 6375 924
Other Taxation Social Security Payable 24 84318 45124 61113 48619 85116 67715 874
Par Value Share  111   
Property Plant Equipment Gross Cost84 21989 00989 21494 82395 10899 105101 061101 590
Provisions For Liabilities Balance Sheet Subtotal   293296   
Total Additions Including From Business Combinations Property Plant Equipment 4 7902055 6092853 9971 956529
Total Assets Less Current Liabilities2 3634 9283 7602 6482 27050 30038 01926 967
Trade Creditors Trade Payables21 460-3 6185 68730 00054 83729 11512 5994 199
Trade Debtors Trade Receivables85 72589 782100 756102 54657 48845 88266 56743 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements