ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contamination Control Ltd

Contamination Control Ltd is an active company incorporated on 12 April 2006 with the registered office located in Farnham, Surrey. Contamination Control Ltd was registered 19 years ago.
Status
Active
Active since 11 years ago
Company No
05778776
Private limited company
Age
19 years
Incorporated 12 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Sandy Farm
The Sands
Farnham
Surrey
GU10 1PX
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England
Telephone
01132248888
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Sep 1967
Director • English • Lives in England • Born in Oct 1956
Director • Managing Director • British • Lives in England • Born in Aug 1959
Mr John Richard Salvage
PSC • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medsa Group Limited
John Richard Salvage, , and 1 more are mutual people.
Active
Medsa Research Ltd
John Richard Salvage, Janet Maria Salvage, and 1 more are mutual people.
Active
Maxstim Limited
John Richard Salvage, Janet Maria Salvage, and 1 more are mutual people.
Active
Greenman Plant Care Ltd
John Richard Salvage, Janet Maria Salvage, and 1 more are mutual people.
Active
Greased Lightning Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Medsa Animal Health Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Shield Automotive Greased Lightning UK Ltd
John Richard Salvage and David Nigel Sharpe are mutual people.
Active
Heath Research Ltd
John Richard Salvage and Janet Maria Salvage are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£8.06K
Same as previous period
Total Liabilities
-£63.97K
Increased by £1.27K (+2%)
Net Assets
-£55.91K
Decreased by £1.27K (+2%)
Debt Ratio (%)
794%
Increased by 15.74% (+2%)
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 22 May 2025
Mrs Janet Maria Salvage Details Changed
4 Months Ago on 30 Apr 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Mr David Nigel Sharpe Details Changed
4 Months Ago on 30 Apr 2025
Mr John Richard Salvage Details Changed
4 Months Ago on 30 Apr 2025
Registered Address Changed
5 Months Ago on 20 Mar 2025
Mr David Nigel Sharpe Details Changed
5 Months Ago on 20 Mar 2025
Mrs Janet Maria Salvage Details Changed
5 Months Ago on 20 Mar 2025
Mr John Richard Salvage Details Changed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Get Credit Report
Discover Contamination Control Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 22 May 2025
Director's details changed for Mrs Janet Maria Salvage on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr John Richard Salvage on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr David Nigel Sharpe on 30 April 2025
Submitted on 30 Apr 2025
Registered office address changed from Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX England to Sandy Farm the Sands Farnham Surrey GU10 1PX on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr David Nigel Sharpe on 20 March 2025
Submitted on 20 Mar 2025
Registered office address changed from Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB England to Office 13 Westside Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mrs Janet Maria Salvage on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr John Richard Salvage on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year