Company NameCompany Contracts And Services Limited
DirectorStephen Simmons
Company StatusActive
Company Number01675399
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Simmons
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(20 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Albany View
Buckhurst Hill
Essex
IG9 5TW
Director NameLinda Susan Ollman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(8 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 March 2006)
RoleManager
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BH
Secretary NameLinda Simmons
NationalityBritish
StatusResigned
Appointed15 February 1991(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BD
Secretary NameLinda Susan Ollman
NationalityBritish
StatusResigned
Appointed27 January 2003(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2006)
RoleCompany Director
Correspondence Address11 The Shrubberies
George Lane
London
E18 1BH
Director NameSamuel James Ollman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2009)
RoleManager
Correspondence AddressFlat 7 Bishops Court
Great North Road
London
N2 0NP
Secretary NameSamuel James Ollman
NationalityBritish
StatusResigned
Appointed13 March 2006(23 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2016)
RoleManager
Correspondence Address12 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Robert Ian Ollman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Shrubberies
George Lane
South Woodford
London
E18 1BD

Location

Registered Address12 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

160 at £1Robert Ian Ollman
53.33%
Ordinary
100 at £1Robert Ian Ollman
33.33%
Ordinary Non-voting
40 at £1Tara Simmons
13.33%
Ordinary

Financials

Year2014
Net Worth£84,723
Cash£73,047
Current Liabilities£64,421

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 December 2016Appointment of Mr Robert Ian Ollman as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Robert Ian Ollman as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Samuel James Ollman as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Samuel James Ollman as a secretary on 19 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 310
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 310
(3 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Secretary's details changed for Samuel James Ollman on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Samuel James Ollman on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Samuel James Ollman on 1 January 2014 (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
31 December 2012Amended accounts made up to 31 March 2011 (5 pages)
31 December 2012Amended accounts made up to 31 March 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 300
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 300
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 300
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2012Amended accounts made up to 31 March 2011 (5 pages)
19 April 2012Amended accounts made up to 31 March 2011 (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Termination of appointment of Samuel Ollman as a director (1 page)
5 October 2009Termination of appointment of Samuel Ollman as a director (1 page)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / samuel ollman / 01/09/2008 (1 page)
18 February 2009Director and secretary's change of particulars / samuel ollman / 01/09/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Director and secretary's change of particulars / samuel ollman / 03/11/2007 (1 page)
28 February 2008Director and secretary's change of particulars / samuel ollman / 03/11/2007 (1 page)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Return made up to 16/02/07; full list of members (7 pages)
28 February 2007Return made up to 16/02/07; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Secretary resigned;director resigned (1 page)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
24 February 2006Return made up to 16/02/06; full list of members (7 pages)
5 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
5 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2004Return made up to 16/02/04; full list of members (7 pages)
2 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
18 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
21 May 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
21 May 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
17 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
6 November 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
6 November 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 May 2000Return made up to 16/02/00; full list of members (6 pages)
30 May 2000Return made up to 16/02/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 February 1999Return made up to 16/02/99; no change of members (4 pages)
22 February 1999Return made up to 16/02/99; no change of members (4 pages)
30 November 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
30 November 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (4 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Return made up to 16/02/98; no change of members (4 pages)
19 February 1998Return made up to 16/02/98; no change of members (4 pages)
6 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
6 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
8 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 February 1996Return made up to 16/02/96; no change of members (4 pages)
27 February 1996Return made up to 16/02/96; no change of members (4 pages)
26 February 1996Secretary's particulars changed (1 page)
26 February 1996Secretary's particulars changed (1 page)
22 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
22 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 8 station road london E4 7BE (1 page)
7 June 1995Registered office changed on 07/06/95 from: 8 station road london E4 7BE (1 page)
30 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
3 May 1995Return made up to 16/02/95; no change of members (4 pages)
3 May 1995Return made up to 16/02/95; no change of members (4 pages)
3 November 1982Certificate of incorporation (1 page)
3 November 1982Certificate of incorporation (1 page)