Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACTOR UK LIMITED
Company Information for

CONTRACTOR UK LIMITED

SUITE 8 KD TOWER, COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1FW,
Company Registration Number
03574763
Private Limited Company
Active

Company Overview

About Contractor Uk Ltd
CONTRACTOR UK LIMITED was founded on 1998-06-03 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Contractor Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTRACTOR UK LIMITED
 
Legal Registered Office
SUITE 8 KD TOWER
COTTERELLS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1FW
Other companies in WC2N
 
Filing Information
Company Number 03574763
Company ID Number 03574763
Date formed 1998-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714769609  
Last Datalog update: 2023-09-05 17:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACTOR UK LIMITED
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.
Companies with same name CONTRACTOR UK LIMITED
The following companies were found which have the same name as CONTRACTOR UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACTOR UK PAY LIMITED WESLEY GATE, 70-74 QUEENS ROAD READING ENGLAND RG1 4AP Dissolved Company formed on the 2017-02-20

Company Officers of CONTRACTOR UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NICHOLAS SHERICK
Director 2012-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JAMES
Director 2003-10-27 2012-05-02
HELEN JAMES
Company Secretary 2003-07-20 2010-06-01
SJD (SECRETARIES) LIMITED
Company Secretary 2003-10-27 2008-06-03
J W DIRECTOR LTD
Director 2003-07-22 2003-10-27
SUSAN LECKIE
Company Secretary 1998-06-08 2003-07-23
JAMES JOHN FREDERICK LECKIE
Director 1998-06-03 2003-07-23
RESOLUTION SECRETARIES LIMITED
Nominated Secretary 1998-06-03 1998-06-09
RESOLUTION DIRECTORS LIMITED
Nominated Director 1998-06-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NICHOLAS SHERICK FREE-WORK GROUP LIMITED Director 2012-05-02 CURRENT 2005-05-13 Active
ANTHONY NICHOLAS SHERICK CONTRACTOR (UK) DIRECTOR LIMITED Director 2012-01-12 CURRENT 2003-09-04 Active

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
2023-11-22Director's details changed for Mr Oliver Eric Noel Martin on 2023-11-22
2023-08-30CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ERIC NOEL MARTIN
2023-04-11Previous accounting period shortened from 30/06/23 TO 31/12/22
2022-12-08PSC04Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 2022-12-08
2022-11-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MR OLIVER ERIC NOEL MARTIN
2022-05-26PSC07CESSATION OF SIMON JAMES DOLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26RP04CS01
2022-04-25PSC04Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 2016-04-06
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES DOLAN
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/20 FROM Suite 8 Cotterells Hemel Hempstead HP1 1FW England
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04PSC04Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 2018-06-30
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0103/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0103/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-08AR0103/06/12 ANNUAL RETURN FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES
2012-05-02AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS SHERICK
2011-10-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0103/06/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN JAMES
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aReturn made up to 03/06/09; full list of members
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-04288cSECRETARY'S PARTICULARS CHANGED
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-06-09363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-30363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-02363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AH
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-0888(2)RAD 01/02/03--------- £ SI 99@1=99 £ IC 1/100
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 1 FLOOD LANE TWICKENHAM TW1 3NY
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-11363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-07363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-08363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-07CERTNMCOMPANY NAME CHANGED ARROW ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/01/00
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 54C QUEENS ROAD TWICKENHAM TW1 4EX
1999-03-16288cDIRECTOR'S PARTICULARS CHANGED
1998-12-04288cDIRECTOR'S PARTICULARS CHANGED
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 52A QUEENS ROAD TWICKENHAM TW1 4EX
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-19288bDIRECTOR RESIGNED
1998-06-19288bSECRETARY RESIGNED
1998-06-19288aNEW SECRETARY APPOINTED
1998-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CONTRACTOR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTRACTOR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTRACTOR UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Corporation Tax Due Within One Year 2012-06-30 £ 58,513
Corporation Tax Due Within One Year 2011-06-30 £ 89,464
Creditors Due Within One Year 2013-06-30 £ 87,620
Creditors Due Within One Year 2012-06-30 £ 121,672
Creditors Due Within One Year 2012-06-30 £ 121,672
Creditors Due Within One Year 2011-06-30 £ 97,524
Trade Creditors Within One Year 2012-06-30 £ 50,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CONTRACTOR UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 58,641
Cash Bank In Hand 2012-06-30 £ 15,219
Cash Bank In Hand 2012-06-30 £ 15,219
Cash Bank In Hand 2011-06-30 £ 21,837
Current Assets 2013-06-30 £ 444,190
Current Assets 2012-06-30 £ 336,050
Current Assets 2012-06-30 £ 336,050
Current Assets 2011-06-30 £ 226,730
Debtors 2013-06-30 £ 385,549
Debtors 2012-06-30 £ 320,831
Debtors 2012-06-30 £ 320,831
Debtors 2011-06-30 £ 204,893
Debtors Due Within One Year 2012-06-30 £ 94,740
Debtors Due Within One Year 2011-06-30 £ 73,302
Fixed Assets 2013-06-30 £ 111,500
Fixed Assets 2012-06-30 £ 110,000
Fixed Assets 2012-06-30 £ 110,000
Shareholder Funds 2013-06-30 £ 468,070
Shareholder Funds 2012-06-30 £ 324,378
Shareholder Funds 2012-06-30 £ 324,378
Shareholder Funds 2011-06-30 £ 129,206
Tangible Fixed Assets 2013-06-30 £ 1,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACTOR UK LIMITED registering or being granted any patents
Domain Names

CONTRACTOR UK LIMITED owns 7 domain names.

contractor-uk.co.uk   contractoralliance.co.uk   cukjobs.co.uk   s625.co.uk   itcontractorsdirectory.co.uk   itcontractoruk.co.uk   section625.co.uk  

Trademarks
We have not found any records of CONTRACTOR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACTOR UK LIMITED. 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 (62090 - Other information technology service activities) as CONTRACTOR UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACTOR UK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACTOR UK LIMITED 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 CONTRACTOR UK LIMITED 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.