UKBizDB.co.uk

CONTINENTAL PRODUCT SUPPLY LTD

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

This company is commonly known as Continental Product Supply Ltd. The company was founded 26 years ago and was given the registration number 03554396. The firm's registered office is in AMERSHAM. You can find them at The Courtyard @ Sky House,, Raans Road, Amersham, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTINENTAL PRODUCT SUPPLY LTD
Company Number:03554396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard @ Sky House,, Raans Road, Amersham, Bucks, HP6 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skyhouse, Raans Road, Amersham, England, HP6 6JQ

Director09 March 2021Active
The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ

Director01 August 2006Active
Skyhouse, Raans Road, Amersham, England, HP6 6JQ

Director09 March 2021Active
37 Baytree Walk, Watford, WD17 4RX

Secretary28 February 2005Active
11 Shenfield Road, Woodford Green, IG8 9AR

Secretary08 July 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 April 1998Active
Dellfield House, Plough Lane, Sarratt, WD3 4DL

Director08 July 1998Active
31 Buckland Crescent, London, NW3 5DJ

Director28 February 2005Active
The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ

Director17 March 2006Active
37 Baytree Walk, Watford, WD17 4RX

Director28 February 2005Active
The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ

Director12 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 April 1998Active

People with Significant Control

Dbp Zenith Holdco Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Sky House, Raans Road, Amersham, England, HP6 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iq Glass Group Holdings Limited
Notified on:03 February 2021
Status:Active
Country of residence:United Kingdom
Address:Sky House, Raans Road, Amersham, United Kingdom, HP6 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iq Glass Group Limited
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:Sky House, Raans Road, Amersham, England, HP6 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Alexander Murray
Notified on:28 April 2018
Status:Active
Date of birth:November 1954
Nationality:British
Address:The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:The Courtyard @ Sky House,, Raans Road, Amersham, HP6 6JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-26Accounts

Legacy.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Other

Legacy.

Download
2020-06-26Other

Legacy.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.