The Contact Specialists Ltd BIRKENHEAD


Founded in 2006, The Contact Specialists, classified under reg no. 05694250 is an active company. Currently registered at Queensgate CH41 5FD, Birkenhead the company has been in the business for eighteen years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 22nd Feb 2006 The Contact Specialists Ltd is no longer carrying the name The Contact Specialist.

At present there are 4 directors in the the firm, namely Davinder S., Barry O. and Jonathan H. and others. In addition one secretary - Barry O. - is with the company. At present 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.

The Contact Specialists Ltd Address / Contact

Office Address Queensgate
Office Address2 Grange Road East
Town Birkenhead
Post code CH41 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05694250
Date of Incorporation Wed, 1st Feb 2006
Industry Activities of other holding companies n.e.c.
Industry Activities of call centres
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Davinder S.

Position: Director

Appointed: 24 July 2023

Barry O.

Position: Director

Appointed: 24 July 2023

Jonathan H.

Position: Director

Appointed: 24 July 2023

Barry O.

Position: Secretary

Appointed: 26 April 2023

Asif H.

Position: Director

Appointed: 23 March 2007

Clare G.

Position: Secretary

Appointed: 01 January 2022

Resigned: 24 June 2022

Christopher F.

Position: Director

Appointed: 21 May 2018

Resigned: 26 October 2020

Anthony T.

Position: Director

Appointed: 11 December 2012

Resigned: 13 July 2023

Alexi K.

Position: Director

Appointed: 01 April 2011

Resigned: 26 October 2020

Alexi K.

Position: Secretary

Appointed: 13 November 2007

Resigned: 26 October 2020

Juliet R.

Position: Secretary

Appointed: 23 March 2007

Resigned: 13 November 2007

Victor R.

Position: Secretary

Appointed: 12 June 2006

Resigned: 23 March 2007

Juliet R.

Position: Director

Appointed: 05 May 2006

Resigned: 02 September 2013

Elizabeth R.

Position: Secretary

Appointed: 02 February 2006

Resigned: 12 June 2006

Anthony T.

Position: Director

Appointed: 02 February 2006

Resigned: 05 May 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Asif H. The abovementioned PSC and has 75,01-100% shares.

Asif H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Contact Specialist February 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand288288288288
Current Assets66 63666 63666 636 
Debtors66 34866 34866 34866 348
Other Debtors138138138138
Other
Amounts Owed By Group Undertakings66 21066 21066 21066 210
Average Number Employees During Period 964931937
Comprehensive Income Expense350 000200 000250 000 
Dividends Paid350 000200 000250 000 
Fixed Assets24 25024 25024 25024 250
Investments Fixed Assets24 25024 25024 25024 250
Investments In Group Undertakings24 25024 25024 25024 250
Net Assets Liabilities Subsidiaries-737 533-1 393 593-1 876 7191 914 670
Net Current Assets Liabilities66 63666 63666 636 
Number Shares Issued Fully Paid 8 0008 0008 000
Percentage Class Share Held In Subsidiary 100100100
Profit Loss954 522-225 1551 914 949-5 569 744
Profit Loss Subsidiaries713 053856 060891 685-3 461 389
Total Assets Less Current Liabilities90 88690 88690 88690 886

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Change of registered address from Queensgate Grange Road East Birkenhead Merseyside CH41 5FD on Wed, 8th Nov 2023 to Kingsgate 1 Tower Wharf Birkenhead CH41 1LH
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements