UKBizDB.co.uk

CONTINENTAL RIDER LTD.

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Positive Practice, Skipton Commercial Centre, Water Street, Skipton, England, BD23 1PB

Director17 July 2012Active
Positive Practice, 25 Raikes Road, Skipton, United Kingdom, BD23 1NP

Director16 December 2016Active
Positive Practice, 25 Raikes Road, Skipton, BD23 1NP

Director17 July 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Address

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

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Address

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

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Gazette

Gazette filings brought up to date.

Download
2016-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.