This company is commonly known as Continental Springs Limited. The company was founded 34 years ago and was given the registration number 02491428. The firm's registered office is in WORCESTERSHIRE. You can find them at The Oakley Kidderminster Road, Droitwich, Worcestershire, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | CONTINENTAL SPRINGS LIMITED |
---|---|---|
Company Number | : | 02491428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Cornwall Close, Wednesbury, United Kingdom, WS10 0SE | Secretary | 16 May 2016 | Active |
16 Cornwall Close, Wednesbury, United Kingdom, WS10 0SE | Director | 01 May 2014 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Director | 01 January 2013 | Active |
Moat Cottage, Hampton Lovett, Droitwich, WR9 0LU | Secretary | 18 April 1994 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | - | Active |
Vollinghauser Strasse 44, D-4783 Anrochte, West Germany, | Director | - | Active |
Moat Cottage, Hampton Lovett, Droitwich, WR9 0LU | Director | - | Active |
Markisches Federn Werk Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Altenauer Strabe 250, 5880 Ludenscheild, LÜDenscheid, Germany, |
Nature of control | : |
|
Willhelm Brand Kg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Vollinghauser Strabe 44, 4783, Anrochte, Germany, |
Nature of control | : |
|
Mr Keith Royston Frowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Cornwall Close, Wednesbury, England, WS10 0SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Appoint person secretary company with name date. | Download |
2016-05-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.