About

Registered Number: 04324081
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF,

 

Established in 2001, Contractor Umbrella Ltd have registered office in Tring in Hertfordshire, it's status is listed as "Active". The companies directors are listed as Jackman, Julia, Keeble, Lisa Barbara, Smith, Lucy Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKMAN, Julia 02 May 2002 31 December 2002 1
KEEBLE, Lisa Barbara 03 January 2003 24 July 2019 1
SMITH, Lucy Jane 05 January 2015 28 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
MR04 - N/A 14 January 2020
CS01 - N/A 22 November 2019
AA01 - Change of accounting reference date 31 July 2019
TM01 - Termination of appointment of director 24 July 2019
PSC01 - N/A 27 June 2019
PSC09 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC09 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
CH03 - Change of particulars for secretary 11 March 2019
AD01 - Change of registered office address 11 March 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 06 August 2018
PSC08 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH03 - Change of particulars for secretary 01 May 2018
PSC01 - N/A 21 March 2018
CS01 - N/A 10 November 2017
PSC01 - N/A 09 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
RESOLUTIONS - N/A 21 April 2008
363a - Annual Return 21 December 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
MEM/ARTS - N/A 07 September 2007
AA - Annual Accounts 06 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 02 November 2005
225 - Change of Accounting Reference Date 18 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 April 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 04 September 2002
287 - Change in situation or address of Registered Office 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
CERTNM - Change of name certificate 26 April 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.