About

Registered Number: 02886840
Date of Incorporation: 12/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: 6 Smallwood Forge, Smallwood, Cheshire, CW11 2UF,

 

Established in 1994, Contain-a-lot Ltd have registered office in Smallwood in Cheshire. There are 3 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESTEVEN, Gillian Michelle, Secretary 12 January 1994 - 1
KESTEVEN, Peter 02 December 2016 - 1
PEAR, Audrey 01 January 2005 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 24 February 2020
SH03 - Return of purchase of own shares 24 February 2020
SH06 - Notice of cancellation of shares 21 February 2020
SH06 - Notice of cancellation of shares 21 February 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 14 January 2020
PSC04 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
SH06 - Notice of cancellation of shares 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 04 February 2019
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 16 January 2018
CS01 - N/A 19 January 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 05 December 2016
AA01 - Change of accounting reference date 05 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
AA - Annual Accounts 15 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 31 December 2003
CERTNM - Change of name certificate 12 December 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 17 February 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 12 February 2002
225 - Change of Accounting Reference Date 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
225 - Change of Accounting Reference Date 09 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 30 November 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 26 January 1999
395 - Particulars of a mortgage or charge 08 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 06 August 1997
RESOLUTIONS - N/A 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 14 February 1995
395 - Particulars of a mortgage or charge 07 April 1994
288 - N/A 25 January 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 1999 Outstanding

N/A

Legal charge 30 November 1998 Outstanding

N/A

Debenture 28 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.