Background WavePink WaveYellow Wave

CONTRACTOR SUPPORT SERVICES LIMITED (11441768)

CONTRACTOR SUPPORT SERVICES LIMITED (11441768) is an active UK company. incorporated on 29 June 2018. with registered office in Bridgend. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. CONTRACTOR SUPPORT SERVICES LIMITED has been registered for 7 years. Current directors include COWDERY, Suzanne.

Company Number
11441768
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Richlands Maesteg Road, Bridgend, CF32 9BT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COWDERY, Suzanne
SIC Codes
43210, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTOR SUPPORT SERVICES LIMITED

CONTRACTOR SUPPORT SERVICES LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. CONTRACTOR SUPPORT SERVICES LIMITED was registered 7 years ago.(SIC: 43210, 82110)

Status

active

Active since 7 years ago

Company No

11441768

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Richlands Maesteg Road Tondu Bridgend, CF32 9BT,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 18
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COWDERY, Suzanne

Active
Maesteg Road, BridgendCF32 9BT
Born July 1965
Director
Appointed 29 Jun 2018

BRINKLEY, Stephen William

Resigned
Maesteg Road, BridgendCF32 9BT
Born November 1993
Director
Appointed 19 Oct 2018
Resigned 31 Mar 2019

Persons with significant control

1

Mrs Suzanne Cowdery

Active
Maesteg Road, BridgendCF32 9BT
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Incorporation Company
29 June 2018
NEWINCIncorporation