Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contractors Equipment Sales Limited
Contractors Equipment Sales Limited is an active company incorporated on 26 August 1987 with the registered office located in Norwich, Norfolk. Contractors Equipment Sales Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02157774
Private limited company
Age
38 years
Incorporated
26 August 1987
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
17 November 2024
(12 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(18 days remaining)
Last change occurred
2 years 12 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Contractors Equipment Sales Limited
Contact
Update Details
Address
C/O Glx
69-75 Thorpe Road
Norwich
Norfolk
NR1 1UA
England
Address changed on
4 Apr 2024
(1 year 7 months ago)
Previous address was
C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
Companies in NR1 1UA
Telephone
01603404620
Email
Available in Endole App
Website
Rubber-tracks.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Ivan Smith
Director • Secretary • British • Lives in England • Born in Apr 1941
Michael Robert Cozens
Director • British • Lives in England • Born in Dec 1941
Cynthia Cozens
Director • British • Lives in UK • Born in Dec 1943
Andrew Vincent Smith
Director • British • Lives in England • Born in Dec 1966
Claire Michelle Cozens
Director • British • Lives in England • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£299.34K
Increased by £296.42K (+10155%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£952.68K
Decreased by £34.52K (-3%)
Total Liabilities
-£356.69K
Increased by £22.67K (+7%)
Net Assets
£595.99K
Decreased by £57.19K (-9%)
Debt Ratio (%)
37%
Increased by 3.61% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 8 Aug 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Andrew Vincent Smith Details Changed
11 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 11 Sep 2023
Confirmation Submitted
2 Years 12 Months Ago on 17 Nov 2022
Full Accounts Submitted
3 Years Ago on 16 Sep 2022
Claire Michelle Cozens (PSC) Appointed
4 Years Ago on 22 Jul 2021
Get Alerts
Get Credit Report
Discover Contractors Equipment Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 23 Dec 2024
Director's details changed for Andrew Vincent Smith on 21 November 2024
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 4 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 29 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Sep 2023
Confirmation statement made on 17 November 2022 with updates
Submitted on 17 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 16 Sep 2022
Notification of Andrew Vincent Smith as a person with significant control on 22 July 2021
Submitted on 7 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs