Company Information for KONTRAX MANAGEMENT LIMITED
22-26 BANK STREET, HERNE BAY, CT6 5EA,
|
Company Registration Number
03099303 Private Limited Company
Active |
| Company Name | |
|---|---|
| KONTRAX MANAGEMENT LIMITED | |
| Legal Registered Office | |
| 22-26 BANK STREET HERNE BAY CT6 5EA Other companies in DA15 | |
| Company Number | 03099303 | |
|---|---|---|
| Company ID Number | 03099303 | |
| Date formed | 1995-09-07 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/10/2024 | |
| Account next due | 31/07/2026 | |
| Latest return | 10/07/2015 | |
| Return next due | 07/08/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB661787304 |
| Last Datalog update: | 2026-01-06 13:48:45 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ANTHONY JOHN CARTER |
||
ANTHONY JOHN CARTER |
||
STEVEN COLLINS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NIGEL JOHN FEDDON |
Director | ||
ANITA JACQUELINE BYDE |
Company Secretary | ||
JEFFREY RONALD BYDE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EASTERN QUAY LIMITED | Director | 2008-11-14 | CURRENT | 1999-02-24 | Dissolved 2013-09-17 | |
| LASER LIMITED | Director | 1996-12-01 | CURRENT | 1994-01-11 | Dissolved 2015-12-16 |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 02/01/26, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/10/24 | ||
| CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
| CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
| CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
| CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
| RP04AP01 | Second filing of director appointment of Steven Collins | |
| RP04PSC01 | Second filing of notification of person of significant controlSteven Collins | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/19 FROM Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | |
| PSC07 | CESSATION OF NIGEL JOHN FEDDON AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC04 | Change of details for Mr Steven Collins as a person with significant control on 2018-08-14 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN CARTER | |
| SH01 | 14/08/18 STATEMENT OF CAPITAL GBP 100 | |
| SH06 | Cancellation of shares. Statement of capital on 2018-04-06 GBP 35 | |
| SH03 | Purchase of own shares | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN FEDDON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
| PSC04 | Change of details for Mr Nigel John Feddon as a person with significant control on 2018-03-06 | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM Opass Billings Wilson & Honey Numeric House 98 Station Road Sidcup Kent DA15 7BY | |
| LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/13 FULL LIST | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR STEVEN COLLINS | |
| AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN CARTER | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/11 FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 07/09/10 FULL LIST | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED NIGEL FEDDON | |
| AP03 | SECRETARY APPOINTED MR ANTHONY JOHN CARTER | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANITA BYDE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYDE | |
| 363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
| 363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
| 363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
| 363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
| 363s | RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 15/10/97 | |
| 363s | RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
| 363a | RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
| 88(2)R | AD 20/09/95--------- £ SI 100@1=100 £ IC 2/102 | |
| 287 | REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.64 | 9 |
| MortgagesNumMortOutstanding | 0.41 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KONTRAX MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KONTRAX MANAGEMENT LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |