UKBizDB.co.uk

CONTINENTAL INSTALLATIONS LIMITED

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

This company is commonly known as Continental Installations Limited. The company was founded 21 years ago and was given the registration number 04657552. The firm's registered office is in HOLMFIRTH. You can find them at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONTINENTAL INSTALLATIONS LIMITED
Company Number:04657552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 February 2003
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Dryden Way, Lindley, Huddersfield, England, HD3 3YF

Secretary01 April 2014Active
Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN

Director21 January 2004Active
Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN

Director01 October 2010Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 February 2003Active
Spring Garden Mill, New Street, Milnsbridge, Huddersfield, HD3 4LN

Secretary18 December 2012Active
38 Victoria Street, Lindley, Huddersfield, HD3 3ED

Secretary05 February 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 February 2003Active
Spring Garden Mill, New Street, Milnsbridge, Huddersfield, HD3 4LN

Director01 February 2015Active
38 Victoria Street, Lindley, Huddersfield, HD3 3ED

Director05 February 2003Active

People with Significant Control

Mr Christopher Martin North
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bevis Jeremy North
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-04Insolvency

Liquidation in administration progress report.

Download
2019-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-12-02Insolvency

Liquidation in administration proposals.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-11-11Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2018-10-21Officers

Change person director company with change date.

Download
2018-10-21Persons with significant control

Change to a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type small.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type small.

Download
2016-04-06Accounts

Accounts with accounts type small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Change person director company with change date.

Download
2015-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.