Company NameContract Plant Services Limited
DirectorsAnthony Joseph Bianchi and Jayne Fraser McGill
Company StatusActive
Company Number09038210
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameAnthony Joseph Bianchi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RolePlant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 St Albans Road
Codicote
Herts
SG4 8UT
Director NameJayne Fraser McGill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameJoanne Bianchi
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 St Albans Rd
Codicote
Hitchin
Herts
SG4 8UT
Secretary NameMr Robert Alan Milthorpe
StatusResigned
Appointed27 November 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Anthony Bianchi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
17 December 2021Appointment of Jayne Fraser Mcgill as a director on 1 December 2021 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
22 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 June 2019Termination of appointment of Robert Alan Milthorpe as a secretary on 18 June 2019 (1 page)
5 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Registered office address changed from 22 st Albans Road Codicote Hertfordshire SG4 8UT to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 August 2018 (1 page)
1 August 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
3 March 2016Previous accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
3 March 2016Previous accounting period shortened from 31 May 2016 to 28 February 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 November 2015Appointment of Mr Robert Alan Milthorpe as a secretary on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Joanne Bianchi as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Joanne Bianchi as a secretary on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Robert Alan Milthorpe as a secretary on 27 November 2015 (2 pages)
18 May 2015Register inspection address has been changed to 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page)
18 May 2015Register(s) moved to registered inspection location 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page)
18 May 2015Register inspection address has been changed to 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page)
18 May 2015Register(s) moved to registered inspection location 22 st. Albans Road Codicote Hitchin Hertfordshire SG4 8UT (1 page)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(4 pages)
15 August 2014Appointment of Joanne Bianchi as a secretary on 13 May 2014 (3 pages)
15 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(4 pages)
15 August 2014Appointment of Anthony Joseph Bianchi as a director on 13 May 2014 (3 pages)
15 August 2014Appointment of Anthony Joseph Bianchi as a director on 13 May 2014 (3 pages)
15 August 2014Appointment of Joanne Bianchi as a secretary on 13 May 2014 (3 pages)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(36 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(36 pages)