Company NameCon-Tec Solutions Ltd
DirectorJohn Robinson
Company StatusActive
Company Number04762448
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameDuncan Paul Leavitt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address9 Elm Grove
Paddington
Warrington
Cheshire
WA1 3EH
Secretary NameDuncan Paul Leavitt
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address9 Elm Grove
Paddington
Warrington
Cheshire
WA1 3EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewildeandsons.com
Email address[email protected]
Telephone0161 9737868
Telephone regionManchester

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Robinson
50.00%
Ordinary A
50 at £1John Robinson
50.00%
Ordinary B

Financials

Year2014
Net Worth£25,188
Cash£26,050
Current Liabilities£16,830

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Director's details changed for Mr John Robinson on 20 March 2015 (2 pages)
30 May 2017Director's details changed for Mr John Robinson on 20 March 2015 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 January 2017Director's details changed for Mr John Robinson on 10 January 2017 (2 pages)
20 January 2017Director's details changed for Mr John Robinson on 10 January 2017 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Change of share class name or designation (2 pages)
11 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
11 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 January 2012Termination of appointment of Duncan Leavitt as a director (1 page)
3 January 2012Termination of appointment of Duncan Leavitt as a director (1 page)
3 January 2012Termination of appointment of Duncan Leavitt as a secretary (1 page)
3 January 2012Termination of appointment of Duncan Leavitt as a secretary (1 page)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 June 2009Return made up to 13/05/09; full list of members (4 pages)
19 June 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 July 2007Return made up to 13/05/07; full list of members (3 pages)
3 July 2007Return made up to 13/05/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 13/05/06; full list of members (3 pages)
9 August 2006Return made up to 13/05/06; full list of members (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2005Return made up to 13/05/05; no change of members (2 pages)
26 May 2005Return made up to 13/05/05; no change of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
15 October 2003Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
13 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)