UKBizDB.co.uk

CONTINENTAL PRODUCT ENGINEERING LIMITED

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

This company is commonly known as Continental Product Engineering Limited. The company was founded 32 years ago and was given the registration number 02700257. The firm's registered office is in WARWICK. You can find them at 2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CONTINENTAL PRODUCT ENGINEERING LIMITED
Company Number:02700257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary08 June 2022Active
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director20 August 2019Active
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 January 2024Active
10 Old Street, London, EC1V 9AB

Secretary25 March 1992Active
Eskdale The Street, Claxton, Norwich, NR14 7AS

Secretary02 June 1993Active
Buregate Church Lane, Wroxham, Norwich, NR12 8SD

Secretary25 March 1992Active
1 Longfield Close, Loddon, Norwich, NR14 6UU

Secretary04 March 1994Active
21 Bristow Road, Melton Constable, NR24 2D6

Secretary01 July 1992Active
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD

Secretary04 December 2008Active
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director26 November 2019Active
Framingham House, Framingham Earl, Norwich, NR14 7RY

Director25 March 1992Active
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD

Director01 July 1999Active
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD

Director27 September 2004Active
Framingham House, Long Road, Framingham Earl, Norwich, NR14 7RZ

Director19 September 1994Active
105 Baxter Court, Norwich, NR3 2ST

Director13 December 2002Active
Buregate Church Lane, Wroxham, Norwich, NR12 8SD

Director25 March 1992Active
7 Rookery Hill, Rockland St Mary, Norwich, NR14 7EW

Director02 March 1995Active
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD

Director24 June 2008Active
1 Longfield Close, Loddon, Norwich, NR14 6UU

Director02 March 1995Active
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD

Director24 June 2008Active
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director20 August 2019Active

People with Significant Control

Wolseley Uk Limited
Notified on:20 August 2019
Status:Active
Country of residence:United Kingdom
Address:2 Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fhi Leasing Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Prospect House, Loddon Industrial Park, Loddon, Norwich, United Kingdom, NR14 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Michael Burton
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Prospect House, Loddon Industrial Park, Loddon Norwich, NR14 6JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John Burton
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Prospect House, Loddon Industrial Park, Loddon Norwich, NR14 6JD
Nature of control:
  • Significant influence or control
  • 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 (7 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
2024-03-15Accounts

Accounts with accounts type full.

Download
2024-01-16Officers

Second filing of director appointment with name.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Change corporate director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-04Auditors

Auditors resignation company.

Download
2019-11-27Accounts

Change account reference date company current extended.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Address

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

Download

Copyright © 2024. All rights reserved.