Warning: file_put_contents(c/b36e416c7db5c3fb2b0e96ca7f849d6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Conti Carwil Ltd, CM1 1HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTI CARWIL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conti Carwil Ltd. The company was founded 7 years ago and was given the registration number 10679431. The firm's registered office is in CHELMSFORD. You can find them at Vision Co-working, Saxon House, 27 Duke Street, Chelmsford, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CONTI CARWIL LTD
Company Number:10679431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Vision Co-working, Saxon House, 27 Duke Street, Chelmsford, Essex, England, CM1 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sneeuwbeslaan, Sneeuwbeslaan 14, Wilrijk, Belgium,

Director20 March 2017Active
Sneeuwbeslaan, Sneeuwbeslaan 14, Wilrijk, Be-2610, Belgium,

Director20 March 2017Active
Le Soleil D'Or - 20, Bd., Rainer Iii Port De Monaco, 98000 Monaco, Monaco,

Director20 March 2017Active
Le Soleil D'Or - 20, Bd., Rainer Iii Port De Monaco, 98000 Monaco, Monaco,

Director20 March 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary20 March 2017Active

People with Significant Control

Ms Gabriella Reghellin
Notified on:18 January 2022
Status:Active
Date of birth:September 1977
Nationality:Dutch
Country of residence:England
Address:Vision Co-Working, Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT
Nature of control:
  • Right to appoint and remove directors
Mr Fulvio Carlini
Notified on:20 March 2017
Status:Active
Date of birth:January 1957
Nationality:Italian
Country of residence:England
Address:Vision Co-Working, Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean Frédéric Brion
Notified on:20 March 2017
Status:Active
Date of birth:October 1955
Nationality:Belgian
Country of residence:England
Address:Vision Co-Working, Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Marine Chartering Services
Notified on:20 March 2017
Status:Active
Country of residence:Monaco
Address:Le Soleil D'Or - 20, Bd. Rainer Iii Port De, 98000 Monaco, Monaco,
Nature of control:
  • Ownership of shares 75 to 100 percent
Conti 7 Nv
Notified on:20 March 2017
Status:Active
Country of residence:Belgium
Address:General Lemanstraat, 82-92, 2600 Bercham, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

Change sail address company with old address new address.

Download
2021-04-20Address

Change sail address company with old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

Move registers to registered office company with new address.

Download
2020-12-24Officers

Termination secretary company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.