Contract Candles Limited BIRTLEY


Contract Candles started in year 1995 as Private Limited Company with registration number 03077491. The Contract Candles company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birtley at Hexham Villa. Postal code: DH3 1LX. Since 2018-11-01 Contract Candles Limited is no longer carrying the name Townsend Haulage.

At the moment there are 2 directors in the the company, namely Steven T. and Allan T.. In addition one secretary - Steven T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine T. who worked with the the company until 30 October 2010.

Contract Candles Limited Address / Contact

Office Address Hexham Villa
Office Address2 Egton Terrace
Town Birtley
Post code DH3 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077491
Date of Incorporation Mon, 10th Jul 1995
Industry Freight transport by road
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Steven T.

Position: Director

Appointed: 01 August 2022

Steven T.

Position: Secretary

Appointed: 14 December 2017

Allan T.

Position: Director

Appointed: 30 October 2011

Graham M.

Position: Director

Appointed: 30 October 2011

Resigned: 06 June 2014

Kevin T.

Position: Director

Appointed: 10 July 1995

Resigned: 30 June 2009

Christine T.

Position: Secretary

Appointed: 10 July 1995

Resigned: 30 October 2010

Nominee Directors Ltd

Position: Nominee Director

Appointed: 10 July 1995

Resigned: 10 July 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 10 July 1995

Resigned: 10 July 1995

Derek T.

Position: Director

Appointed: 10 July 1995

Resigned: 30 October 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Allan T. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Allan T.

Notified on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Townsend Haulage November 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth31141 95440 69844 31144 261       
Balance Sheet
Cash Bank On Hand     2222222
Cash Bank In Hand29 6956613 4437 64220 838       
Current Assets49 75940 21133 81338 68759 699       
Debtors20 06439 55030 37031 04538 861       
Intangible Fixed Assets1 48039 73534 49529 62525 125       
Net Assets Liabilities Including Pension Asset Liability31141 95440 69844 31144 261       
Tangible Fixed Assets17 74910 7368 0526 0394 529       
Net Assets Liabilities          22
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve309-3 048-4 304-691-741       
Shareholder Funds31141 95440 69844 31144 261       
Other
Balances With Banks     222222 
Number Shares Issued Fully Paid     222222 
Par Value Share 1111 111111
Creditors Due After One Year 7 307          
Creditors Due Within One Year68 67741 42135 66230 04045 092       
Fixed Assets19 22950 47142 54735 66429 654       
Intangible Fixed Assets Aggregate Amortisation Impairment5 92012 66517 905         
Intangible Fixed Assets Amortisation Charged In Period 6 7455 240         
Intangible Fixed Assets Cost Or Valuation7 40052 400          
Intangible Fixed Assets Increase Decrease From Revaluations 45 000          
Net Current Assets Liabilities-18 918-1 210-1 8498 64714 607       
Number Shares Allotted 2222      2
Revaluation Reserve 45 00045 00045 00045 000       
Secured Debts4 071           
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Cost Or Valuation63 06057 300          
Tangible Fixed Assets Depreciation45 31146 56449 248         
Tangible Fixed Assets Depreciation Charged In Period 5 7232 684         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 470          
Tangible Fixed Assets Disposals 5 760          
Total Assets Less Current Liabilities31149 26140 698         
Value Shares Allotted  222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, November 2023
Free Download (2 pages)

Company search