UKBizDB.co.uk

CONTINENTAL SPRINGS LIMITED

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

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.

Company Information

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:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Cornwall Close, Wednesbury, United Kingdom, WS10 0SE

Secretary16 May 2016Active
16 Cornwall Close, Wednesbury, United Kingdom, WS10 0SE

Director01 May 2014Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Director01 January 2013Active
Moat Cottage, Hampton Lovett, Droitwich, WR9 0LU

Secretary18 April 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Willhelm Brand Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Vollinghauser Strabe 44, 4783, Anrochte, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download
2016-05-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.