About

Registered Number: 05126855
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Budbrooke Road, Warwick, Warwickshire, CV34 5XH

 

Contechs Trimming Ltd was established in 2004. The business has 4 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Stuart 02 October 2007 - 1
PHILLIPS, Joyce 13 May 2004 14 January 2006 1
SMITH, Laurence 14 January 2006 09 January 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Claire 13 May 2004 14 January 2006 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 03 June 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 29 July 2015
CH01 - Change of particulars for director 25 March 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
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 28 May 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 22 May 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AUD - Auditor's letter of resignation 11 September 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 12 July 2011
RESOLUTIONS - N/A 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MISC - Miscellaneous document 02 March 2010
363a - Annual Return 01 June 2009
353 - Register of members 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 20 February 2006
225 - Change of Accounting Reference Date 14 February 2006
CERTNM - Change of name certificate 13 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 09 June 2005
MEM/ARTS - N/A 23 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
CERTNM - Change of name certificate 16 August 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 13 March 2013 Outstanding

N/A

Debenture 14 July 2010 Outstanding

N/A

Debenture 14 July 2010 Outstanding

N/A

Legal assignment 11 May 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 May 2007 Fully Satisfied

N/A

Floating charge 15 May 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.