About

Registered Number: 06855729
Date of Incorporation: 23/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 228a Aylestone Lane, Wigston, Leicestershire, LE18 1BD

 

46 (Contracts) Ltd was founded on 23 March 2009, it's status at Companies House is "Active". The companies directors are listed as Crofts, Tanya, Crofts, Mark, Igoe, Dawn Marie in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, Mark 23 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CROFTS, Tanya 13 December 2019 - 1
IGOE, Dawn Marie 23 March 2009 13 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 30 March 2020
PSC04 - N/A 05 March 2020
TM02 - Termination of appointment of secretary 16 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 28 June 2019
PSC04 - N/A 11 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 December 2010
CH03 - Change of particulars for secretary 06 December 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
225 - Change of Accounting Reference Date 06 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.