UKBizDB.co.uk

CONTINENTAL MACHINERY (UK) LTD

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

This company is commonly known as Continental Machinery (uk) Ltd. The company was founded 19 years ago and was given the registration number 05268983. The firm's registered office is in ANDOVER. You can find them at 1 Stoney Drove Cottage Vernham Street, Vernham Dean, Andover, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CONTINENTAL MACHINERY (UK) LTD
Company Number:05268983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Stoney Drove Cottage Vernham Street, Vernham Dean, Andover, Hampshire, SP11 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ethelbert Drive, Charlton, Andover, England, SP10 4EP

Secretary27 October 2004Active
1 Stoney Drove Cottage, Vernham Street, Vernham Dean, Andover, SP11 0EJ

Director12 November 2023Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 October 2004Active
Stoney Drove Cottage, Vernham Street Vernham Dean, Andover, SP11 0EJ

Director27 October 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 October 2004Active

People with Significant Control

Mrs Belinda Jane Proctor
Notified on:12 November 2023
Status:Active
Date of birth:March 1973
Nationality:British
Address:1 Stoney Drove Cottage, Vernham Street, Andover, SP11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Swan
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:1 Stoney Drove Cottage, Vernham Street, Andover, England, SP11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Swan
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:Australian,Irish
Address:1 Stoney Drove Cottage, Vernham Street, Andover, SP11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.