Correct Contract Services Limited

DataGardener
live
Medium

Correct Contract Services Limited

06368614Private Limited With Share Capital

Fleming Court Leigh Road, Eastleigh, Southampton, SO509PD
Incorporated

12/09/2007

Company Age

18 years

Directors

6

Employees

221

SIC Code

43220

Risk

low risk

Company Overview

Registration, classification & business activity

Correct Contract Services Limited (06368614) is a private limited with share capital incorporated on 12/09/2007 (18 years old) and registered in southampton, SO509PD. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Correct contract services limited was formed in 2007 to service the needs of social housing customers to offer boiler installation services at a more competitive rate whilst providing a quality focussed service to the market. since then we have grown and developed our services to provide a much broa...

Private Limited With Share Capital
SIC: 43220
Medium
Incorporated 12/09/2007
SO509PD
221 employees

Financial Overview

Total Assets

£9.53M

Liabilities

£4.93M

Net Assets

£4.60M

Turnover

£29.04M

Cash

£1.13M

Key Metrics

221

Employees

6

Directors

2

Shareholders

9

CCJs

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Accounts With Accounts Type Medium
Category:Accounts
Date:19-12-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2023
Memorandum Articles
Category:Incorporation
Date:30-10-2023
Resolution
Category:Resolution
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-05-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-05-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:11-05-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2010
Legacy
Category:Annual Return
Date:18-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Address
Date:03-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2008
Legacy
Category:Address
Date:17-06-2008
Incorporation Company
Category:Incorporation
Date:12-09-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Flemming Court, Leigh Road, Eastleigh, Hampshire, SO509PDRegistered
Unit 21B Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire, SP103ZE

Contact

03330436670
compliance@correctcs.co.ukinfo@correctcs.co.uk
correctcs.co.uk
Fleming Court Leigh Road, Eastleigh, Southampton, SO509PD