Contracts Consultancy Limited LONDON


Founded in 1981, Contracts Consultancy, classified under reg no. 01600305 is an active company. Currently registered at 162-164 Upper Richmond Road SW15 2SL, London the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely David M., Brigid M. and Edward M. and others. Of them, Christopher M. has been with the company the longest, being appointed on 12 June 2001 and David M. has been with the company for the least time - from 6 April 2021. 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.

Contracts Consultancy Limited Address / Contact

Office Address 162-164 Upper Richmond Road
Office Address2 Putney
Town London
Post code SW15 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600305
Date of Incorporation Thu, 26th Nov 1981
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David M.

Position: Director

Appointed: 06 April 2021

Brigid M.

Position: Director

Appointed: 01 April 2021

Edward M.

Position: Director

Appointed: 24 July 2009

Christopher M.

Position: Director

Appointed: 12 June 2001

Peter M.

Position: Director

Resigned: 12 December 2021

Peter M.

Position: Secretary

Appointed: 13 September 2016

Resigned: 12 December 2021

Kristian M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 13 September 2016

Peter M.

Position: Secretary

Appointed: 19 June 2014

Resigned: 01 October 2014

Jonathan C.

Position: Director

Appointed: 01 November 2013

Resigned: 31 May 2022

Martin U.

Position: Director

Appointed: 11 February 2010

Resigned: 19 June 2014

Martin U.

Position: Secretary

Appointed: 01 December 2008

Resigned: 19 June 2014

Nicholas H.

Position: Director

Appointed: 14 July 2006

Resigned: 11 December 2018

Richard H.

Position: Director

Appointed: 05 April 2005

Resigned: 21 March 2020

David H.

Position: Director

Appointed: 22 March 2002

Resigned: 30 September 2008

William B.

Position: Director

Appointed: 13 May 1991

Resigned: 15 October 2009

David G.

Position: Director

Appointed: 13 May 1991

Resigned: 24 August 2015

Peter M.

Position: Secretary

Appointed: 13 May 1991

Resigned: 10 July 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Peter M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Ceased on 12 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 12 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand901 3411 497 571
Current Assets3 222 1133 684 940
Debtors2 320 7722 187 369
Net Assets Liabilities1 351 5461 152 393
Other Debtors204 378159 611
Property Plant Equipment12 05910 222
Other
Accumulated Depreciation Impairment Property Plant Equipment176 191179 599
Amounts Owed By Related Parties31 26533 477
Bank Borrowings Overdrafts2 
Corporation Tax Payable20 150 
Corporation Tax Recoverable 20 150
Creditors1 878 8681 655 572
Fixed Assets216 027214 778
Increase From Depreciation Charge For Year Property Plant Equipment 3 408
Investments Fixed Assets203 968204 556
Net Current Assets Liabilities1 343 2452 029 368
Number Shares Issued Fully Paid 200 608
Other Creditors965 335710 156
Other Taxation Social Security Payable94 36727 441
Par Value Share 1
Property Plant Equipment Gross Cost188 250189 821
Provisions For Liabilities Balance Sheet Subtotal207 7261 091 753
Total Additions Including From Business Combinations Property Plant Equipment 1 571
Total Assets Less Current Liabilities1 559 2722 244 146
Trade Creditors Trade Payables799 014917 975
Trade Debtors Trade Receivables2 085 1291 974 131

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements