Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFINED SPACE CONTRACT SERVICES (UK) LIMITED
Company Information for

CONFINED SPACE CONTRACT SERVICES (UK) LIMITED

SUITE 6 BIRTLEY BUSINESS CENTRE, STATION LANE, BIRTLEY, TYNE AND WEAR, DH3 1QT,
Company Registration Number
04571675
Private Limited Company
Active

Company Overview

About Confined Space Contract Services (uk) Ltd
CONFINED SPACE CONTRACT SERVICES (UK) LIMITED was founded on 2002-10-24 and has its registered office in Birtley. The organisation's status is listed as "Active". Confined Space Contract Services (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
CONFINED SPACE CONTRACT SERVICES (UK) LIMITED
 
Legal Registered Office
SUITE 6 BIRTLEY BUSINESS CENTRE
STATION LANE
BIRTLEY
TYNE AND WEAR
DH3 1QT
Other companies in SR4
 
Filing Information
Company Number 04571675
Company ID Number 04571675
Date formed 2002-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFINED SPACE CONTRACT SERVICES (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.

Company Officers of CONFINED SPACE CONTRACT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK LEMON
Company Secretary 2002-10-24
FRED LEMON
Director 2010-11-03
MARK LEMON
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MAUGHAN
Director 2002-10-24 2014-07-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-24 2002-10-24
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-24 2002-10-24

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
2023-11-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24Particulars of variation of rights attached to shares
2023-07-13Change of share class name or designation
2023-07-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-divided 26/06/2023</ul>
2023-07-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-divided 26/06/2023<li>Resolution passed adopt articles</ul>
2023-07-12Memorandum articles filed
2023-07-12Sub-division of shares on 2023-06-26
2023-07-05Change of details for Mr Mark Lemon as a person with significant control on 2023-06-26
2023-07-04Change of details for Mr Mark Lemon as a person with significant control on 2023-06-26
2023-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY-ANNE LEMON
2023-07-04Notification of Lemco Property & Investments Ltd as a person with significant control on 2023-06-26
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045716750001
2021-12-1531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Director's details changed for Mr Mark Lemon on 2021-12-13
2021-12-13CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-13CH01Director's details changed for Mr Mark Lemon on 2021-12-13
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-11-02SH06Cancellation of shares. Statement of capital on 2020-09-25 GBP 100
2020-11-02SH03Purchase of own shares
2020-10-30SH0124/10/03 STATEMENT OF CAPITAL GBP 408
2020-10-21RP04SH01Second filing of capital allotment of shares GBP216.00
2020-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-16RES09Resolution of authority to purchase a number of shares
2020-10-16PSC04Change of details for Mr Mark Lemon as a person with significant control on 2020-09-25
2020-10-16PSC07CESSATION OF FRED LEMON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AAMDAmended account full exemption
2020-10-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-07CH01Director's details changed for Mr Mark Lemon on 2018-10-25
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FRED LEMON
2019-08-12AAMDAmended account full exemption
2018-11-02PSC04Change of details for Mr Mark Lemon as a person with significant control on 2018-11-01
2018-11-02CH01Director's details changed for Mr Mark Lemon on 2018-11-01
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 3 Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY England
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-26TM02Termination of appointment of Fred Lemon on 2017-10-25
2018-10-03PSC04Change of details for Mr Mark Lemon as a person with significant control on 2018-10-02
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR FREDERICK LEMON on 2017-10-25
2018-10-02PSC04Change of details for Mr Fred Lemon as a person with significant control on 2017-10-25
2018-10-02CH01Director's details changed for Mr Fred Lemon on 2017-10-25
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY
2018-09-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 408
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 408
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045716750001
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 408
2015-10-26AR0124/10/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 408
2014-11-13AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-21CH03SECRETARY'S DETAILS CHNAGED FOR FREDERICK LEMON on 2014-08-21
2014-08-21CH01Director's details changed for Mr Fred Lemon on 2014-08-21
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Unit1a, Philadelphia Complex Philadelphia Houghton-Le-Spring Tyne and Wear DH4 4UG United Kingdom
2014-07-07AP01DIRECTOR APPOINTED MR MARK LEMON
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAUGHAN
2014-03-24AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 3, FLINTON HILL FARM COTTAGES CHESTER ROAD SUNDERLAND TYNE AND WEAR SR4 9JY
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 408
2013-11-06AR0124/10/13 FULL LIST
2013-01-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-22AR0124/10/12 FULL LIST
2012-03-30AA01CURREXT FROM 30/04/2012 TO 31/07/2012
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-12AR0124/10/11 FULL LIST
2011-12-12SH0121/10/11 STATEMENT OF CAPITAL GBP 408
2011-12-12SH0120/10/11 STATEMENT OF CAPITAL GBP 216
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-03AP01DIRECTOR APPOINTED MR FRED LEMON
2010-11-03AR0124/10/10 NO CHANGES
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-26AR0124/10/09 FULL LIST
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM STEPHENSON HOUSE RICHARD STREET HETTON LE HOLE TYNE AND WEAR DH5 9HW
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-22363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-17288cSECRETARY'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: EXCHANGE BUILDINGS, RAILWAY STREET, HETTON-LE-HOLE TYNE & WEAR DH5 9HY
2004-11-04363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-08-17225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2004-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2004-05-1988(2)RAD 24/10/03--------- £ SI 207@1=207 £ IC 1/208
2004-04-20GAZ1FIRST GAZETTE
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288bSECRETARY RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONFINED SPACE CONTRACT SERVICES (UK) LIMITED 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 Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against CONFINED SPACE CONTRACT SERVICES (UK) LIMITED
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
2016-06-22 Outstanding SECURITY TRUSTEE SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 49,682
Creditors Due Within One Year 2012-07-31 £ 119,657
Creditors Due Within One Year 2012-07-31 £ 119,657
Creditors Due Within One Year 2011-04-30 £ 98,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 CONFINED SPACE CONTRACT SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 25,321
Cash Bank In Hand 2012-07-31 £ 72,724
Cash Bank In Hand 2012-07-31 £ 72,724
Cash Bank In Hand 2011-04-30 £ 85,763
Current Assets 2013-07-31 £ 35,938
Current Assets 2012-07-31 £ 111,270
Current Assets 2012-07-31 £ 111,270
Current Assets 2011-04-30 £ 145,443
Debtors 2013-07-31 £ 10,617
Debtors 2012-07-31 £ 38,546
Debtors 2012-07-31 £ 38,546
Debtors 2011-04-30 £ 59,680
Shareholder Funds 2013-07-31 £ 7,801
Shareholder Funds 2012-07-31 £ 16,303
Shareholder Funds 2012-07-31 £ 16,303
Shareholder Funds 2011-04-30 £ 66,820
Tangible Fixed Assets 2013-07-31 £ 21,545
Tangible Fixed Assets 2012-07-31 £ 24,690
Tangible Fixed Assets 2012-07-31 £ 24,690
Tangible Fixed Assets 2011-04-30 £ 20,249

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONFINED SPACE CONTRACT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONFINED SPACE CONTRACT SERVICES (UK) LIMITED
Trademarks
We have not found any records of CONFINED SPACE CONTRACT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFINED SPACE CONTRACT SERVICES (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 (42990 - Construction of other civil engineering projects n.e.c.) as CONFINED SPACE CONTRACT SERVICES (UK) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CONFINED SPACE CONTRACT SERVICES (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.
Import/Export of Goods
Goods imported/exported by CONFINED SPACE CONTRACT SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONFINED SPACE CONTRACT SERVICES (UK) LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFINED SPACE CONTRACT SERVICES (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 CONFINED SPACE CONTRACT SERVICES (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4