About

Registered Number: 05370676
Date of Incorporation: 21/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Sable Court, Southfields Business Park, Basildon, Essex, SS15 6SR

 

Having been setup in 2005, Contechs Agency Staffing Ltd has its registered office in Basildon, Essex, it's status in the Companies House registry is set to "Active". The companies director is listed as Brookes, Claire Edna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKES, Claire Edna 05 May 2005 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 31 January 2017
CONNOT - N/A 31 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 September 2015
PARENT_ACC - N/A 28 September 2015
AGREEMENT2 - N/A 28 September 2015
GUARANTEE2 - N/A 28 September 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AA - Annual Accounts 16 July 2014
PARENT_ACC - N/A 16 July 2014
AGREEMENT2 - N/A 16 July 2014
GUARANTEE2 - N/A 16 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 24 July 2013
AGREEMENT2 - N/A 17 July 2013
PARENT_ACC - N/A 04 July 2013
GUARANTEE2 - N/A 04 July 2013
AR01 - Annual Return 25 February 2013
AUD - Auditor's letter of resignation 11 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 01 July 2010
MISC - Miscellaneous document 02 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 January 2008
1.4 - Notice of completion of voluntary arrangement 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 22 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
287 - Change in situation or address of Registered Office 14 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 30 April 2007
1.1 - Report of meeting approving voluntary arrangement 27 April 2007
RESOLUTIONS - N/A 10 April 2007
CERTNM - Change of name certificate 19 March 2007
CERTNM - Change of name certificate 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 04 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 21 December 2005 Fully Satisfied

N/A

Debenture 16 December 2005 Outstanding

N/A

Floating charge (all assets) 14 December 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.