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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 08 June 2022 | Active |
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 20 August 2019 | Active |
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 01 January 2024 | Active |
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 01 January 2024 | Active |
10 Old Street, London, EC1V 9AB | Secretary | 25 March 1992 | Active |
Eskdale The Street, Claxton, Norwich, NR14 7AS | Secretary | 02 June 1993 | Active |
Buregate Church Lane, Wroxham, Norwich, NR12 8SD | Secretary | 25 March 1992 | Active |
1 Longfield Close, Loddon, Norwich, NR14 6UU | Secretary | 04 March 1994 | Active |
21 Bristow Road, Melton Constable, NR24 2D6 | Secretary | 01 July 1992 | Active |
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD | Secretary | 04 December 2008 | Active |
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 26 November 2019 | Active |
Framingham House, Framingham Earl, Norwich, NR14 7RY | Director | 25 March 1992 | Active |
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD | Director | 01 July 1999 | Active |
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD | Director | 27 September 2004 | Active |
Framingham House, Long Road, Framingham Earl, Norwich, NR14 7RZ | Director | 19 September 1994 | Active |
105 Baxter Court, Norwich, NR3 2ST | Director | 13 December 2002 | Active |
Buregate Church Lane, Wroxham, Norwich, NR12 8SD | Director | 25 March 1992 | Active |
7 Rookery Hill, Rockland St Mary, Norwich, NR14 7EW | Director | 02 March 1995 | Active |
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD | Director | 24 June 2008 | Active |
1 Longfield Close, Loddon, Norwich, NR14 6UU | Director | 02 March 1995 | Active |
Prospect House, Loddon Industrial Park, Little Money Road, Loddon Norwich, NR14 6JD | Director | 24 June 2008 | Active |
2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 20 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-16 | Officers | Second filing of director appointment with name. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Change corporate director company with change date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Auditors | Auditors resignation company. | Download |
2019-11-27 | Accounts | Change account reference date company current extended. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.