The Contractstore Limited LONDON


The Contractstore started in year 2000 as Private Limited Company with registration number 04028985. The The Contractstore company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since 4th August 2000 The Contractstore Limited is no longer carrying the name Swiftinstant.

At the moment there are 2 directors in the the firm, namely Adele B. and Giles D.. In addition one secretary - Angela D. - is with the company. As of 3 June 2024, there was 1 ex director - Jeremy F.. There were no ex secretaries.

The Contractstore Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04028985
Date of Incorporation Fri, 7th Jul 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Adele B.

Position: Director

Appointed: 01 April 2005

Angela D.

Position: Secretary

Appointed: 01 August 2003

Giles D.

Position: Director

Appointed: 01 May 2002

Puma Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 August 2000

Resigned: 01 August 2003

Jeremy F.

Position: Director

Appointed: 21 August 2000

Resigned: 01 April 2005

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2000

Resigned: 31 July 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 07 July 2000

Resigned: 31 July 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Giles D. This PSC has 25-50% voting rights and has 25-50% shares.

Giles D.

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

Company previous names

Swiftinstant August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 31 15027 60427 99827 68024 876
Current Assets37 99031 63027 75328 06928 21025 127
Debtors 48014971530251
Net Assets Liabilities45 45130 10721 47921 99220 48019 420
Other Debtors 69697127871
Property Plant Equipment    687458
Other
Accrued Liabilities 6 1406 8484 2216 8074 045
Accumulated Amortisation Impairment Intangible Assets 11 23015 13019 03019 50219 502
Accumulated Depreciation Impairment Property Plant Equipment    229458
Additions Other Than Through Business Combinations Property Plant Equipment    916 
Creditors4 7119 79510 6466 5498 4176 165
Fixed Assets12 1728 272 472687 
Increase From Amortisation Charge For Year Intangible Assets  3 9003 900472 
Increase From Depreciation Charge For Year Property Plant Equipment    229229
Intangible Assets 8 2724 372472  
Intangible Assets Gross Cost 19 50219 50219 50219 50219 502
Net Current Assets Liabilities33 27921 83517 10721 52019 79318 962
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors 690690690590590
Par Value Share  1111
Prepayments 284    
Property Plant Equipment Gross Cost    916916
Taxation Social Security Payable 1 2041 797575 201
Total Assets Less Current Liabilities45 45130 107    
Trade Creditors Trade Payables 1 7611 3111 0631 0201 329
Trade Debtors Trade Receivables 12780 252180

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements