Contract Services (renovation & Refurbishing) Ltd MANCHESTER


Contract Services (renovation & Refurbishing) started in year 1997 as Private Limited Company with registration number 03485772. The Contract Services (renovation & Refurbishing) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Manchester at Lombardian House Liverpool Road. Postal code: M44 5DD. Since February 13, 1998 Contract Services (renovation & Refurbishing) Ltd is no longer carrying the name Currentcity.

At present there are 4 directors in the the company, namely Linda S., Christopher F. and Nicholas A. and others. In addition one secretary - Linda S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Phillip L. who worked with the the company until 1 July 2003.

Contract Services (renovation & Refurbishing) Ltd Address / Contact

Office Address Lombardian House Liverpool Road
Office Address2 Cadishead
Town Manchester
Post code M44 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03485772
Date of Incorporation Wed, 24th Dec 1997
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Linda S.

Position: Director

Appointed: 01 January 2022

Christopher F.

Position: Director

Appointed: 01 January 2022

Nicholas A.

Position: Director

Appointed: 01 January 2022

Linda S.

Position: Secretary

Appointed: 01 July 2003

Stephen E.

Position: Director

Appointed: 24 December 1997

Mark A.

Position: Director

Appointed: 01 January 2005

Resigned: 29 June 2023

Eric C.

Position: Director

Appointed: 23 June 2001

Resigned: 12 February 2008

Glyn R.

Position: Director

Appointed: 18 November 1999

Resigned: 07 February 2002

Phillip L.

Position: Director

Appointed: 24 December 1997

Resigned: 11 March 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 1997

Resigned: 24 December 1997

Phillip L.

Position: Secretary

Appointed: 24 December 1997

Resigned: 01 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1997

Resigned: 24 December 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Contract Services Holdings Limited from Manchester, England. This PSC is categorised as "a private limited company", 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 Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Contract Services Holdings Limited

Lombardian House 134 Liverpool Road, Cadishead, Manchester, M44 5DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 14965979
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark A.

Notified on 10 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Currentcity February 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 975 9302 803 878
Current Assets4 278 0256 386 389
Debtors1 050 9332 499 304
Net Assets Liabilities1 736 1242 643 796
Other Debtors9 85641 196
Property Plant Equipment130 485110 601
Total Inventories1 251 1621 083 207
Other
Accrued Liabilities Deferred Income107 341112 286
Accumulated Depreciation Impairment Property Plant Equipment312 274333 570
Additions Other Than Through Business Combinations Property Plant Equipment 10 492
Average Number Employees During Period3535
Corporation Tax Payable162 355227 793
Creditors8 9914 300
Finance Lease Liabilities Present Value Total4 6914 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 49370 573
Increase From Depreciation Charge For Year Property Plant Equipment 28 401
Net Current Assets Liabilities1 644 5692 570 223
Other Creditors8 9914 300
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 105
Other Disposals Property Plant Equipment 9 080
Other Taxation Social Security Payable295 789753 608
Prepayments Accrued Income20 30530 732
Property Plant Equipment Gross Cost442 759444 171
Provisions For Liabilities Balance Sheet Subtotal29 93932 728
Total Assets Less Current Liabilities1 775 0542 680 824
Trade Creditors Trade Payables1 764 0522 700 575
Trade Debtors Trade Receivables1 020 7722 427 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, August 2023
Free Download (11 pages)

Company search

Advertisements