About

Registered Number: 03196119
Date of Incorporation: 09/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: FRIEND PARTNERSHIP LIMITED, Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

 

Contemporary Controls Ltd was setup in 1996, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, George 23 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Judith 13 March 1997 19 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 19 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 24 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AA - Annual Accounts 14 April 2011
AD01 - Change of registered office address 25 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 12 May 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 25 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 14 May 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
123 - Notice of increase in nominal capital 17 March 1999
AA - Annual Accounts 17 March 1999
287 - Change in situation or address of Registered Office 27 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 03 July 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
123 - Notice of increase in nominal capital 11 April 1997
RESOLUTIONS - N/A 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
AA - Annual Accounts 18 March 1997
CERTNM - Change of name certificate 25 February 1997
225 - Change of Accounting Reference Date 10 September 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.