About

Registered Number: 02905837
Date of Incorporation: 08/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Based in Essex, Contracts Support Services Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Cook, Louise Marie, Dunne, Rebecca Sinead, Gleeson, Colin William, Gleeson, Collette, Gleeson, William Martin, Green, Kelly, Loveard, Lorna Jayne, Miller, Linda Marie, Bower, Alison Mary, Burns, John Joseph, Clark, Sarah, Clayden, Anthony Richard John, Clayden, Antony Richard John, Farr, Ian Oliver, Gleeson, Stephen John Paul, Gleeson, Stephen John Paul, Graham, David, Holebrook, Kenneth Richard, Temple, David Alexander for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Louise Marie 01 April 2017 - 1
DUNNE, Rebecca Sinead 13 April 2018 - 1
GLEESON, Colin William 01 May 2020 - 1
GLEESON, Collette 06 June 1996 - 1
GLEESON, William Martin 08 March 1994 - 1
GREEN, Kelly 01 August 2020 - 1
LOVEARD, Lorna Jayne 01 April 2008 - 1
MILLER, Linda Marie 02 January 2008 - 1
BOWER, Alison Mary 01 December 2001 20 February 2006 1
BURNS, John Joseph 13 October 1997 30 September 1999 1
CLARK, Sarah 03 June 1995 04 August 1995 1
CLAYDEN, Anthony Richard John 16 November 1998 23 January 2001 1
CLAYDEN, Antony Richard John 01 October 2007 31 March 2018 1
FARR, Ian Oliver 28 November 1997 06 November 2002 1
GLEESON, Stephen John Paul 01 October 2007 27 February 2020 1
GLEESON, Stephen John Paul 21 March 2003 20 February 2006 1
GRAHAM, David 28 November 1997 15 March 1999 1
HOLEBROOK, Kenneth Richard 13 October 1997 24 August 1998 1
TEMPLE, David Alexander 01 September 1995 01 August 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 05 September 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
PSC04 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 15 January 2015
MR04 - N/A 23 September 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
RESOLUTIONS - N/A 26 August 2010
CC04 - Statement of companies objects 26 August 2010
SH08 - Notice of name or other designation of class of shares 26 August 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 24 January 2008
AUD - Auditor's letter of resignation 24 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 19 June 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
395 - Particulars of a mortgage or charge 17 November 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 08 June 2000
287 - Change in situation or address of Registered Office 17 May 2000
AA - Annual Accounts 06 March 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 30 July 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 14 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 23 October 1996
288 - N/A 01 October 1996
288 - N/A 11 June 1996
363s - Annual Return 27 March 1996
288 - N/A 14 September 1995
395 - Particulars of a mortgage or charge 26 July 1995
AA - Annual Accounts 24 July 1995
288 - N/A 03 July 1995
363s - Annual Return 13 March 1995
288 - N/A 30 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 08 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 April 2012 Outstanding

N/A

Tenancy agreement 03 September 2010 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Legal charge 31 January 2006 Outstanding

N/A

Legal charge 30 April 2002 Outstanding

N/A

Legal mortgage 10 November 2000 Outstanding

N/A

Charge 21 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.