Check the

CONTRACTORS DESIGN SERVICES LIMITED

Company
CONTRACTORS DESIGN SERVICES LIMITED (05100684)

CONTRACTORS DESIGN SERVICES

Phone: 01920 877 077
A⁺ rating

KEY FINANCES

Year
2017
Assets
£819.47k ▲ £58.48k (7.68 %)
Cash
£439k ▲ £29.37k (7.17 %)
Liabilities
£363.18k ▲ £24.09k (7.10 %)
Net Worth
£456.3k ▲ £34.39k (8.15 %)

REGISTRATION INFO

Company name
CONTRACTORS DESIGN SERVICES LIMITED
Company number
05100684
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
contractorsdesign.co.uk
Phones
01920 877 077
Registered Address
2ND FLOOR MILLERS HOUSE,
ROYDON ROAD STANSTEAD ABBOTTS,
WARE,
HERTFORDSHIRE,
SG12 8HN

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1

See Also


Last update 2018

CONTRACTORS DESIGN SERVICES LIMITED DIRECTORS

Kim Maureen Smith

  Acting
Appointed
12 April 2005
Role
Secretary
Address
24 Magnolia Close, Foxholes, Hertford, Hertfordshire, SG13 7UR
Name
SMITH, Kim Maureen

Jeremy Rupert Allen

  Acting
Appointed
01 September 2008
Occupation
Civil Structural Engineering
Role
Director
Age
56
Nationality
British
Address
730 Hitchin Road, Luton, Bedfordshire, LU2 7UJ
Country Of Residence
England
Name
ALLEN, Jeremy Rupert

Alan Philip Cumming

  Acting
Appointed
12 May 2005
Occupation
Structural Engineer
Role
Director
Age
77
Nationality
British
Address
21 Livings Way, Stansted, Essex, United Kingdom, CM24 8SN
Country Of Residence
England
Name
CUMMING, Alan Philip

Simon Raymond Smith

  Acting PSC
Appointed
12 April 2005
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
24 Magnolia Close, Foxholes, Hertford, Hertfordshire, SG13 7UR
Country Of Residence
England
Name
SMITH, Simon Raymond
Notified On
1 March 2017
Nature Of Control
Ownership of shares – 75% or more

Kok Lee Mason

  Resigned
Appointed
08 December 2004
Resigned
12 April 2005
Role
Secretary
Address
29 Morningtons, Harlow, Essex, CM19 4QH
Name
MASON, Kok Lee

ONLINE CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
13 April 2004
Resigned
23 April 2004
Role
Secretary
Address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Name
ONLINE CORPORATE SECRETARIES LIMITED

Paul Davies

  Resigned
Appointed
12 May 2005
Resigned
31 August 2008
Occupation
Structural Engineer
Role
Director
Age
64
Nationality
British
Address
84 Vicarage Road, Pitstone, Nr Leighton Buzzard, Beds, LU7 9EY
Name
DAVIES, Paul

ONLINE NOMINEES LIMITED

  Resigned
Appointed
13 April 2004
Resigned
23 April 2004
Role
Nominee Director
Address
Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire, SK7 2DH
Name
ONLINE NOMINEES LIMITED

Alan Whyman

  Resigned
Appointed
08 December 2004
Resigned
12 April 2005
Occupation
Accountant
Role
Director
Age
83
Nationality
British
Address
41a Chambers Street, Hertford, Hertfordshire, SG14 1PL
Name
WHYMAN, Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.