Background WavePink WaveYellow Wave

CONTRACTAIR LTD. (03308306)

CONTRACTAIR LTD. (03308306) is an active UK company. incorporated on 28 January 1997. with registered office in Kidderminster. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CONTRACTAIR LTD. has been registered for 29 years. Current directors include BRUINSMA, Stephan Christopher, PRICE, Jonathan Charles.

Company Number
03308306
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
Eden House Hartlebury Trading Estate, Kidderminster, DY10 4JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRUINSMA, Stephan Christopher, PRICE, Jonathan Charles
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTAIR LTD.

CONTRACTAIR LTD. is an active company incorporated on 28 January 1997 with the registered office located in Kidderminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CONTRACTAIR LTD. was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03308306

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Eden House Hartlebury Trading Estate Hartlebury Kidderminster, DY10 4JB,

Previous Addresses

Teme House Whittington Road Whittington Worcester WR5 2RY
From: 30 October 2014To: 6 June 2018
C/O C/O Brabners Chaffe Street Horton House 4Th Floor Exchange Flags Liverpool Merseyside L2 3YL
From: 16 August 2011To: 30 October 2014
C/O Resourse Group Ltd Suite C the Kays Building 23 the Tything Worcester Worcestershire WR1 1HD
From: 28 January 1997To: 16 August 2011
Timeline

9 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Oct 13
Director Left
Jan 16
Loan Cleared
May 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THYRA, Jeetender Singh

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Secretary
Appointed 11 Sept 2017

BRUINSMA, Stephan Christopher

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1976
Director
Appointed 09 Nov 2017

PRICE, Jonathan Charles

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1982
Director
Appointed 09 Nov 2017

COOREMANS, Sylvain

Resigned
G.A. Rijckmansstraat 1a, BrusselsFOREIGN
Secretary
Appointed 28 Jan 1997
Resigned 20 Nov 1997

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Secretary
Appointed 30 Apr 2001
Resigned 11 Sept 2017

STENBERG, Rolf Erland

Resigned
Fruithoflaan 102-33, AntwerpFOREIGN
Secretary
Appointed 27 Nov 1997
Resigned 30 Apr 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 28 Jan 1997

COOREMANS, Frances Elizabeth

Resigned
Whittington Road, WorcesterWR5 2RY
Born February 1952
Director
Appointed 28 Jan 1997
Resigned 10 Nov 2017

HUNTER, Robert Edward

Resigned
Court Road, Ross-On-WyeHR9 7XE
Born September 1972
Director
Appointed 18 Oct 2013
Resigned 15 Jan 2016

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Born January 1957
Director
Appointed 01 Jan 2007
Resigned 16 Jul 2018

PRICE, Richard Charles

Resigned
Foxhall Farm, Stourport On SevernDY13 0UY
Born November 1954
Director
Appointed 17 Oct 2005
Resigned 01 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Turmstrasse, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Whittington Road, WorcesterWR5 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Auditors Resignation Company
16 February 2023
AUDAUD
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Move Registers To Registered Office Company
22 January 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Move Registers To Sail Company
8 February 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Sail Address Company
8 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Medium
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
7 October 2003
287Change of Registered Office
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
23 August 1999
287Change of Registered Office
Legacy
19 March 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
88(2)R88(2)R
Legacy
1 February 1997
288bResignation of Director or Secretary
Incorporation Company
28 January 1997
NEWINCIncorporation