Company number 01738021
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2LA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Colin Dawson Stroud on 30 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONTRACTORS MACHINERY LIMITED are www.contractorsmachinery.co.uk, and www.contractors-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Contractors Machinery Limited is a Private Limited Company.
The company registration number is 01738021. Contractors Machinery Limited has been working since 08 July 1983.
The present status of the company is Active. The registered address of Contractors Machinery Limited is Salisbury House Station Road Cambridge Cambridgeshire Cb1 2la. . POST, Estelle Teresa is a Secretary of the company. STROUD, Colin Dawson is a Director of the company. Secretary STROUD, Jacqueline Ann has been resigned. Director STROUD, Jacqueline Ann has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
Estelle Teresa Post
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Colin Dawson Stroud
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONTRACTORS MACHINERY LIMITED Events
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Director's details changed for Mr Colin Dawson Stroud on 30 December 2016
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
13 Jan 2016
Register inspection address has been changed from Contractors Machinery Ltd Waterbeach Cambridge CB25 9SD United Kingdom to Unit 5 the Sidings Shepreth Herts SG8 6PZ
...
... and 88 more events
22 Oct 1987
Return made up to 12/05/87; full list of members
23 Dec 1986
Return made up to 01/08/86; full list of members
19 Dec 1986
Registered office changed on 19/12/86 from: alexander house 1 milton road cambridge
14 Nov 1986
Full accounts made up to 31 July 1985
08 Jul 1983
Incorporation
16 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied
on 21 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land at ely road water beach cambridgeshire by way of fixed…
22 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied
on 21 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Charge over cash deposits
Delivered: 23 December 2006
Status: Satisfied
on 11 January 2008
Persons entitled: Bank Sepah International PLC
Description: Deposit account number 215808.
15 May 2006
Charge over cash deposits
Delivered: 26 May 2006
Status: Satisfied
on 11 January 2008
Persons entitled: Bank Sepah International PLC
Description: Deposit account number 215808.
26 April 1996
Guarantee & debenture
Delivered: 2 May 1996
Status: Satisfied
on 11 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1991
Debenture
Delivered: 2 July 1991
Status: Satisfied
on 11 January 2008
Persons entitled: Barclays Bank PLC
Description: (See form 395 document M372C for full details). Fixed and…
11 July 1988
Single debenture
Delivered: 18 July 1988
Status: Satisfied
on 10 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…