Company number 02990018
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 23 MAYBURY CLOSE, FRIMLEY, CAMBERLEY, SURREY, GU16 7HH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Director's details changed for Sylvia Margaret Morgan on 1 January 2017; Director's details changed for Roger William Morgan on 1 January 2017; Appointment of Mr Jason Neil Morgan as a director on 1 February 2017. The most likely internet sites of CONTRAC LIMITED are www.contrac.co.uk, and www.contrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ash Vale Rail Station is 3 miles; to Bagshot Rail Station is 4.3 miles; to Ash Rail Station is 4.6 miles; to Bentley (Hants) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contrac Limited is a Private Limited Company.
The company registration number is 02990018. Contrac Limited has been working since 14 November 1994.
The present status of the company is Active. The registered address of Contrac Limited is 23 Maybury Close Frimley Camberley Surrey Gu16 7hh. . MORGAN, Jason Neil is a Director of the company. MORGAN, Roger William is a Director of the company. MORGAN, Sylvia Margaret is a Director of the company. Secretary MORGAN, Lynn Helen has been resigned. Secretary MORGAN, Roger William has been resigned. Secretary MORGAN, Sylvia Margaret has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MORGAN, Roger William has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 November 1994
Appointed Date: 14 November 1994
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 November 1994
Appointed Date: 14 November 1994
Persons With Significant Control
Mr Roger William Morgan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONTRAC LIMITED Events
26 Feb 2017
Director's details changed for Sylvia Margaret Morgan on 1 January 2017
26 Feb 2017
Director's details changed for Roger William Morgan on 1 January 2017
02 Feb 2017
Appointment of Mr Jason Neil Morgan as a director on 1 February 2017
29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 63 more events
09 Jun 1995
Accounting reference date notified as 31/12
06 Dec 1994
Registered office changed on 06/12/94 from: 372 old street london EC1V 9LT
06 Dec 1994
Director resigned;new director appointed
2 September 2011
Deed of substituted security
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 abbey court, camberley.
20 June 2008
Charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 sheridan road frimley camberley surrey and all its right…
20 June 2008
Charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 abbey court camberley surrey and all its right title and…
6 July 2007
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 sheridan road frimley camberley surrey.
5 July 2007
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 abbey court camberley surrey.