This company is commonly known as Continental Rider Ltd.. The company was founded 11 years ago and was given the registration number 08147032. The firm's registered office is in SKIPTON. You can find them at C/o Positive Practice Skipton Commercial Centre, Water Street, Skipton, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CONTINENTAL RIDER LTD. |
---|---|---|
Company Number | : | 08147032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Positive Practice Skipton Commercial Centre, Water Street, Skipton, North Yorkshire, England, BD23 1PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Positive Practice, Skipton Commercial Centre, Water Street, Skipton, England, BD23 1PB | Director | 17 July 2012 | Active |
Positive Practice, 25 Raikes Road, Skipton, United Kingdom, BD23 1NP | Director | 16 December 2016 | Active |
Positive Practice, 25 Raikes Road, Skipton, BD23 1NP | Director | 17 July 2012 | Active |
Mr Stephen Paul Harvell | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Positive Practice, Skipton Commercial Centre, Skipton, England, BD23 1PB |
Nature of control | : |
|
Drawmill Limited | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Turners Barn Lane, Yeovil, England, BA20 2LL |
Nature of control | : |
|
Mr Alan Rex Grace | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Positive Practice, 25 Raikes Road, Skipton, BD23 1NP |
Nature of control | : |
|
Mr Nigel Trevor Hancox | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Positive Practice, Skipton Commercial Centre, Skipton, England, BD23 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Gazette | Gazette filings brought up to date. | Download |
2016-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.