Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACTING MADE EASY LTD
Company Information for

CONTRACTING MADE EASY LTD

ANGLO DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB,
Company Registration Number
03508157
Private Limited Company
Active

Company Overview

About Contracting Made Easy Ltd
CONTRACTING MADE EASY LTD was founded on 1998-02-11 and has its registered office in Edgware. The organisation's status is listed as "Active". Contracting Made Easy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTRACTING MADE EASY LTD
 
Legal Registered Office
ANGLO DAL HOUSE
5 SPRING VILLA PARK
EDGWARE
MIDDLESEX
HA8 7EB
Other companies in HA8
 
Filing Information
Company Number 03508157
Company ID Number 03508157
Date formed 1998-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB710636365  
Last Datalog update: 2024-04-06 19:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACTING MADE EASY LTD
Is this data useful to you?
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.

Company Officers of CONTRACTING MADE EASY LTD

Current Directors
Officer Role Date Appointed
DENISE KORMAN
Company Secretary 2002-10-01
ELI KORMAN
Director 2016-05-01
VICTOR KORMAN
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR KORMAN
Company Secretary 1998-02-11 2002-10-01
LEE ANTHONY ROBERT PARIS
Director 1998-02-11 1999-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-11 1998-02-11
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-11 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELI KORMAN GREAT ESCAPE TRAVEL LIMITED Director 2016-10-05 CURRENT 2015-10-05 Dissolved 2017-11-14
VICTOR KORMAN WHITECROSS STREET NORTH LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
VICTOR KORMAN PHYFORD PROPERTIES LIMITED Director 2012-02-24 CURRENT 2010-12-01 Active
VICTOR KORMAN GEKTAL LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
VICTOR KORMAN DOLRAN LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
VICTOR KORMAN LITMAY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
VICTOR KORMAN AVENDESH LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-02-10
VICTOR KORMAN GILDANA LIMITED Director 2009-09-01 CURRENT 2009-08-24 Active - Proposal to Strike off
VICTOR KORMAN BRAFIELD LIMITED Director 2009-07-01 CURRENT 2009-06-03 Dissolved 2017-05-16
VICTOR KORMAN GELTON PROPERTIES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-05-16
VICTOR KORMAN MELGRAVE PROPERTIES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active - Proposal to Strike off
VICTOR KORMAN PARKDENE PROPERTIES LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-05-16
VICTOR KORMAN LANA PROPERTIES LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-05-16
VICTOR KORMAN NETRA LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-08-12
VICTOR KORMAN LAXFIELD LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2017-05-16
VICTOR KORMAN FIELDCRAFT PROPERTIES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2013-10-08
VICTOR KORMAN CARNWOOD LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2017-05-16
VICTOR KORMAN CMEASY LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
VICTOR KORMAN MAXFIELD PROPERTIES LIMITED Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2017-05-16
VICTOR KORMAN UPWOOD PROPERTIES LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-05-16
VICTOR KORMAN LIMNAX LIMITED Director 2006-09-06 CURRENT 2006-07-27 Dissolved 2017-05-16
VICTOR KORMAN LEONA LIMITED Director 2006-07-04 CURRENT 2006-07-04 Dissolved 2017-05-16
VICTOR KORMAN KEVO LIMITED Director 2006-07-04 CURRENT 2006-07-04 Dissolved 2017-05-16
VICTOR KORMAN FRENIA LIMITED Director 2006-05-24 CURRENT 2006-05-12 Dissolved 2017-05-16
VICTOR KORMAN NERINA LIMITED Director 2006-05-01 CURRENT 2006-03-31 Active - Proposal to Strike off
VICTOR KORMAN ELMGATE PROPERTIES LIMITED Director 2006-03-06 CURRENT 2005-12-21 Dissolved 2017-05-16
VICTOR KORMAN PINADALE PROPERTIES LIMITED Director 2005-05-01 CURRENT 2005-04-18 Dissolved 2017-05-16
VICTOR KORMAN KIRKCOURT LIMITED Director 2003-02-10 CURRENT 2001-07-23 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-16CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-24CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-16CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2700
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KORMAN
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KORMAN
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2700
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MR ELI KORMAN
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2700
2016-02-17AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2700
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2700
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0111/02/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06AA31/03/07 TOTAL EXEMPTION SMALL
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-13DISS40DISS40 (DISS40(SOAD))
2009-01-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2009-01-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2008-12-09GAZ1FIRST GAZETTE
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-03363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-06-18363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS
2004-02-27RES04NC INC ALREADY ADJUSTED 12/02/04
2004-02-27123NC INC ALREADY ADJUSTED 12/02/04
2004-02-2788(2)RAD 12/02/04--------- £ SI 1996@1=1996 £ IC 704/2700
2004-02-20RES04NC INC ALREADY ADJUSTED 12/02/04
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-20123£ NC 1000/100000 12/02/04
2003-06-19363(288)SECRETARY RESIGNED
2003-06-19363sRETURN MADE UP TO 11/02/03; NO CHANGE OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-04288aNEW SECRETARY APPOINTED
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2002-05-28363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-11-27363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2000-11-1588(2)RAD 31/03/99--------- £ SI 700@1
2000-10-24DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-23363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-10-23363(288)DIRECTOR RESIGNED
2000-08-08GAZ1FIRST GAZETTE
2000-01-25288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04288bSECRETARY RESIGNED
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-04288bDIRECTOR RESIGNED
1998-03-04288aNEW DIRECTOR APPOINTED
1998-02-27225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-20CERTNMCOMPANY NAME CHANGED ARKCROSS LIMITED CERTIFICATE ISSUED ON 23/02/98
1998-02-16287REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTRACTING MADE EASY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-09
Proposal to Strike Off2000-08-08
Fines / Sanctions
No fines or sanctions have been issued against CONTRACTING MADE EASY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 8,653,216
Creditors Due Within One Year 2012-04-01 £ 4,537,437
Creditors Due Within One Year 2011-04-01 £ 4,537,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CONTRACTING MADE EASY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,702
Called Up Share Capital 2012-04-01 £ 2,702
Called Up Share Capital 2011-04-01 £ 2,702
Cash Bank In Hand 2013-03-31 £ 15,028
Cash Bank In Hand 2012-04-01 £ 12,328
Cash Bank In Hand 2011-04-01 £ 12,328
Current Assets 2013-03-31 £ 9,344,463
Current Assets 2012-04-01 £ 5,166,540
Current Assets 2011-04-01 £ 5,166,540
Debtors 2013-03-31 £ 5,211,275
Debtors 2012-04-01 £ 1,503,432
Debtors 2011-04-01 £ 1,503,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACTING MADE EASY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACTING MADE EASY LTD
Trademarks
We have not found any records of CONTRACTING MADE EASY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACTING MADE EASY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONTRACTING MADE EASY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACTING MADE EASY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONTRACTING MADE EASY LTDEvent Date2008-12-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONTRACTING MADE EASY LTDEvent Date2000-08-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACTING MADE EASY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACTING MADE EASY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.