Contractability Limited CLEETHORPES


Contractability started in year 1994 as Private Limited Company with registration number 02954201. The Contractability company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cleethorpes at 10 Edward Street. Postal code: DN35 8PS.

The company has one director. Martyn M., appointed on 5 August 1994. There are currently no secretaries appointed. Currently there is one former director listed by the company - Alison M., who left the company on 8 April 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Contractability Limited Address / Contact

Office Address 10 Edward Street
Town Cleethorpes
Post code DN35 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954201
Date of Incorporation Mon, 1st Aug 1994
Industry Non-trading company
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2019 (1644 days after)
Account last made up date Wed, 31st Jan 2018
Next confirmation statement due date Thu, 15th Aug 2019 (2019-08-15)
Last confirmation statement dated Wed, 1st Aug 2018

Company staff

Martyn M.

Position: Director

Appointed: 05 August 1994

Karen G.

Position: Secretary

Appointed: 08 April 2005

Resigned: 13 September 2013

Martyn M.

Position: Secretary

Appointed: 05 August 1994

Resigned: 08 April 2005

Alison M.

Position: Director

Appointed: 05 August 1994

Resigned: 08 April 2005

Suzanne B.

Position: Nominee Secretary

Appointed: 01 August 1994

Resigned: 05 August 1994

Kevin B.

Position: Nominee Director

Appointed: 01 August 1994

Resigned: 05 August 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Martyn M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martyn M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-31
Balance Sheet
Cash Bank On Hand6 574
Reserves/Capital
Called Up Share Capital 
Profit Loss Account Reserve 
Shareholder Funds 
Other
Average Number Employees During Period1
Creditors30 948
Creditors Due Within One Year 
Net Current Assets Liabilities-24 374
Number Shares Allotted 
Number Shares Issued Fully Paid100
Other Creditors29 900
Other Taxation Social Security Payable1 048
Par Value Share1
Profit Loss4 193
Share Capital Allotted Called Up Paid 
Total Assets Less Current Liabilities-24 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 12th, October 2018
Free Download (7 pages)

Company search