Contractair Ltd. KIDDERMINSTER


Founded in 1997, Contractair, classified under reg no. 03308306 is an active company. Currently registered at Eden House Hartlebury Trading Estate DY10 4JB, Kidderminster the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Jonathan P. and Stephan B.. In addition one secretary - Jeetender T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Contractair Ltd. Address / Contact

Office Address Eden House Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308306
Date of Incorporation Tue, 28th Jan 1997
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jonathan P.

Position: Director

Appointed: 09 November 2017

Stephan B.

Position: Director

Appointed: 09 November 2017

Jeetender T.

Position: Secretary

Appointed: 11 September 2017

Robert H.

Position: Director

Appointed: 18 October 2013

Resigned: 15 January 2016

John L.

Position: Director

Appointed: 01 January 2007

Resigned: 16 July 2018

Richard P.

Position: Director

Appointed: 17 October 2005

Resigned: 01 January 2007

John L.

Position: Secretary

Appointed: 30 April 2001

Resigned: 11 September 2017

Rolf S.

Position: Secretary

Appointed: 27 November 1997

Resigned: 30 April 2001

Frances C.

Position: Director

Appointed: 28 January 1997

Resigned: 10 November 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

Sylvain C.

Position: Secretary

Appointed: 28 January 1997

Resigned: 20 November 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Resource International Group Investments Ag from Zug, Switzerland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Resource Group Ltd that entered Worcester, England as the address. This PSC has a legal form of "a private ltd company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Resource International Group Investments Ag

30 Turmstrasse, 6300, Zug, Canton Of Zug, Switzerland

Legal authority Laws Of The Canton Of Zug, Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Canton Of Zug, Switzerland
Registration number Che-464934692
Notified on 23 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Resource Group Ltd

Teme House Whittington Road, Whittington, Worcester, WR5 2RY, England

Legal authority 2006 Companies Act
Legal form Private Ltd Company
Country registered England
Place registered England & Wales
Registration number 2667200
Notified on 6 April 2016
Ceased on 23 June 2017
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 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand702 890483 691826 914600 887
Current Assets1 165 7372 235 7461 978 4191 602 723
Debtors462 8471 752 0551 151 5051 001 836
Net Assets Liabilities292 535239 127  
Other Debtors33 76824 59895 889106 504
Property Plant Equipment8 1684 8483 2112 007
Other
Accumulated Depreciation Impairment Property Plant Equipment39 59837 77834 05535 259
Amounts Owed By Related Parties199 5721 472 791659 077447 077
Amounts Owed To Group Undertakings296 4271 040 111679 269498 707
Average Number Employees During Period7545
Creditors880 7512 001 4671 662 9441 219 220
Deferred Tax Asset Debtors 1 9541 3601 360
Increase From Depreciation Charge For Year Property Plant Equipment 2 0061 6371 204
Net Current Assets Liabilities284 986234 279315 475383 503
Other Creditors140 804204 108201 795208 909
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 8265 360 
Other Disposals Property Plant Equipment 6 3115 360 
Other Taxation Social Security Payable177 233318 307414 503181 215
Property Plant Equipment Gross Cost47 76642 62637 266 
Provisions For Liabilities Balance Sheet Subtotal619   
Total Additions Including From Business Combinations Property Plant Equipment 1 171  
Total Assets Less Current Liabilities293 154239 127318 686385 510
Trade Creditors Trade Payables266 287438 941367 377330 389
Trade Debtors Trade Receivables229 507252 712395 179446 895

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 29th, May 2024
Free Download (10 pages)

Company search

Advertisements