CONTRACT CONTROLS LIMITED
DONCASTER DAVE PARKINSON COMMERCIALS LIMITED

Hellopages » South Yorkshire » Doncaster » DN5 7SD

Company number 05741132
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 28 CADEBY ROAD, SPROTBROUGH, DONCASTER, SOUTH YORKSHIRE, DN5 7SD
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CONTRACT CONTROLS LIMITED are www.contractcontrols.co.uk, and www.contract-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Contract Controls Limited is a Private Limited Company. The company registration number is 05741132. Contract Controls Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Contract Controls Limited is 28 Cadeby Road Sprotbrough Doncaster South Yorkshire Dn5 7sd. The company`s financial liabilities are £0.97k. It is £-0.91k against last year. And the total assets are £10.64k, which is £-1.04k against last year. PARKINSON, Eilis is a Secretary of the company. PARKINSON, David Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of water projects".


contract controls Key Finiance

LIABILITIES £0.97k
-49%
CASH n/a
TOTAL ASSETS £10.64k
-9%
All Financial Figures

Current Directors

Secretary
PARKINSON, Eilis
Appointed Date: 13 March 2006

Director
PARKINSON, David Thomas
Appointed Date: 13 March 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Mr David Thomas Parkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT CONTROLS LIMITED Events

05 May 2017
Total exemption full accounts made up to 31 March 2017
18 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
31 Mar 2006
New secretary appointed
31 Mar 2006
New director appointed
31 Mar 2006
Secretary resigned
31 Mar 2006
Director resigned
13 Mar 2006
Incorporation