CONTECHS TRIMMING LIMITED - WARWICK
Company Profile | Company Filings |
Overview
CONTECHS TRIMMING LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Active.
CONTECHS TRIMMING LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: 05126855. The accounts status is SMALL and accounts are next due on 30/09/2024.
CONTECHS TRIMMING LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: 05126855. The accounts status is SMALL and accounts are next due on 30/09/2024.
CONTECHS TRIMMING LIMITED - WARWICK
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 BUDBROOKE ROAD IND ESTATE
WARWICK
GB
CV34 5XH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AIM AUTOMOTIVE INTERIOR MANUFACTURING LIMITED (until 13/02/2006)
AIM AUTOMOTIVE INTERIOR MANUFACTURING LIMITED (until 13/02/2006)
CUT SEW AND TRIM LIMITED (until 16/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER RICHARD JARVIS | Feb 1965 | British | Director | 2006-12-05 | CURRENT |
MR IAN KEITH BROOKES | Feb 1969 | British | Director | 2006-01-25 | CURRENT |
MR IAN KEITH BROOKES | Feb 1969 | British | Secretary | 2007-05-31 | CURRENT |
MR LAURENCE SMITH | Jun 1951 | British | Secretary | 2006-01-14 UNTIL 2007-05-31 | RESIGNED |
STUART WAKEFIELD | May 1970 | British | Director | 2007-10-02 UNTIL 2021-01-25 | RESIGNED |
MR ROBERT SIMON WAKEFIELD | Mar 1957 | British | Director | 2006-08-10 UNTIL 2023-11-21 | RESIGNED |
MR LAURENCE SMITH | Jun 1951 | British | Director | 2006-01-14 UNTIL 2007-01-09 | RESIGNED |
JOYCE PHILLIPS | Jan 1949 | British | Director | 2004-05-13 UNTIL 2006-01-14 | RESIGNED |
DAVID PENKETH | Dec 1943 | British | Director | 2007-11-08 UNTIL 2012-07-17 | RESIGNED |
MR DANIEL JAMES DWYER | May 1975 | British | Director | 2004-05-13 UNTIL 2004-05-13 | RESIGNED |
CLAIRE THOMPSON | Jul 1972 | Secretary | 2004-05-13 UNTIL 2006-01-14 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | British | Secretary | 2004-05-13 UNTIL 2004-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Contechs Holdings Limited | 2016-04-06 | Basildon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Contechs Trimming Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-16 | 31-12-2023 | £43,963 Cash £-5,025,569 equity |
Contechs Trimming Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £84,932 Cash £-4,498,096 equity |
Contechs Trimming Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-30 | 31-12-2021 | £30,224 Cash £-3,903,105 equity |
Contechs Trimming Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-02 | 31-12-2020 | £42,640 Cash £-3,227,675 equity |
ACCOUNTS - Final Accounts | 2020-12-17 | 31-12-2019 | 5,240 Cash -2,709,835 equity |