UKBizDB.co.uk

CONTINENTAL CONSTRUCTION LTD

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

This company is commonly known as Continental Construction Ltd. The company was founded 29 years ago and was given the registration number 03029925. The firm's registered office is in LONDON. You can find them at Ground Floor, 17 Pindock Mews, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CONTINENTAL CONSTRUCTION LTD
Company Number:03029925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor, 17 Pindock Mews, London, W9 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Pindock Mews, London, W9 2PY

Director15 March 1995Active
343 City Road, London, EC1V 1LR

Secretary07 March 1995Active
343 City Road, London, EC1V 1LR

Secretary18 December 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary07 March 1995Active
Ground Floor 17 Pindock Mews, London, W9 2PY

Secretary30 April 2003Active
16 Grosvenor Place, Belgravia, London, SW1X 7HH

Corporate Secretary15 March 1995Active
343 City Road, London, EC1V 1LR

Director07 March 1995Active
16 Grosvenor Place, Belgravia, London, SW1X 7HH

Director07 March 1995Active
Ground Floor, 17 Pindock Mews, London, W9 2PY

Director07 October 2011Active
Ground Floor, 17 Pindock Mews, London, W9 2PY

Director15 March 1995Active
PO BOX 50168, Dubai, United Arab Emerates,

Director15 March 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director07 March 1995Active

People with Significant Control

Pindock Ltd
Notified on:28 September 2017
Status:Active
Country of residence:England
Address:33a Pratt Street, Pratt Street, London, England, NW1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Geo Construct Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:101, Hauptstrasse, C/O Sonderegger Treuhand Ag,, Sissach, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manjeet Singh Basi
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Indian
Address:Ground Floor, London, W9 2PY
Nature of control:
  • Significant influence or control
Mr Ashok Kumar Verma
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:Indian
Address:Ground Floor, London, W9 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.