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
Traditional & Contemporary Contracts Limited
Traditional & Contemporary Contracts Limited is a dissolved company incorporated on 22 January 1996 with the registered office located in Beckenham, Greater London. Traditional & Contemporary Contracts Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 August 2018
(7 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03149318
Private limited company
Age
29 years
Incorporated
22 January 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Traditional & Contemporary Contracts Limited
Contact
Address
71 High Street
Beckenham
Kent
BR3 1AW
Same address for the past
10 years
Companies in BR3 1AW
Telephone
02086633211
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Leslie James Simner
Director • Secretary • PSC • Property Developer • British • Lives in UK • Born in Dec 1948
Mrs Magdalena Joanna Lee
Director • British • Lives in England • Born in Aug 1951
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 (2007–2016)
Period Ended
30 Jun 2016
For period
30 Jun
⟶
30 Jun 2016
Traded for
12 months
Cash in Bank
£362.52K
Increased by £360.2K (+15506%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£362.52K
Decreased by £318.01K (-47%)
Total Liabilities
-£237.25K
Decreased by £383.17K (-62%)
Net Assets
£125.27K
Increased by £65.15K (+108%)
Debt Ratio (%)
65%
Decreased by 25.72% (-28%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 21 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 5 Jun 2018
Confirmation Submitted
7 Years Ago on 2 Feb 2018
Small Accounts Submitted
8 Years Ago on 28 Mar 2017
Confirmation Submitted
8 Years Ago on 2 Feb 2017
Confirmation Submitted
9 Years Ago on 19 Feb 2016
Edward David Lee Resigned
9 Years Ago on 14 Oct 2015
Mr Leslie James Simner Appointed
9 Years Ago on 14 Oct 2015
Edward David Lee Resigned
9 Years Ago on 14 Oct 2015
Mrs Magdalena Joanna Lee Appointed
9 Years Ago on 14 Oct 2015
Get Alerts
Get Credit Report
Discover Traditional & Contemporary Contracts 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
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Aug 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Jun 2018
Confirmation statement made on 22 January 2018 with no updates
Submitted on 2 Feb 2018
Total exemption small company accounts made up to 30 June 2016
Submitted on 28 Mar 2017
Confirmation statement made on 22 January 2017 with updates
Submitted on 2 Feb 2017
Annual return made up to 22 January 2016 with full list of shareholders
Submitted on 19 Feb 2016
Appointment of Mrs Magdalena Joanna Lee as a director on 14 October 2015
Submitted on 19 Feb 2016
Termination of appointment of Edward David Lee as a secretary on 14 October 2015
Submitted on 19 Feb 2016
Appointment of Mr Leslie James Simner as a secretary on 14 October 2015
Submitted on 19 Feb 2016
Termination of appointment of Edward David Lee as a director on 14 October 2015
Submitted on 19 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs