UKBizDB.co.uk

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED

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

This company is commonly known as Continental Technologies & Investments Limited. The company was founded 29 years ago and was given the registration number 03003301. The firm's registered office is in BORDON. You can find them at 25b Woolmer Way, , Bordon, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED
Company Number:03003301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25b Woolmer Way, Bordon, Hampshire, GU35 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary03 July 2019Active
25b, Woolmer Way, Bordon, GU35 9QE

Director26 October 2004Active
25b, Woolmer Way, Bordon, GU35 9QE

Director04 January 2018Active
113 Forest Road, Liss, GU33 7BP

Secretary20 December 1994Active
49 Tudor Crescent, Otford, Sevenoaks, TN14 5QT

Secretary31 March 2004Active
202 Castle Street, Portchester, Fareham, PO16 9QL

Secretary14 November 1997Active
3, Fellows Close, Gillingham, United Kingdom, ME8 0ST

Secretary27 October 2009Active
The Oast House, Shernfold Park Farm, Frant, TN3 9DL

Secretary10 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 1994Active
113 Forest Road, Liss, GU33 7BP

Director20 December 1994Active
25b, Woolmer Way, Bordon, GU35 9QE

Director10 March 2003Active
26 Coleson Hill Road, Farnham, GU10 4QQ

Director26 October 2004Active
1 Thornton Dene, Beckenham, BR3 3ND

Director30 October 2003Active
63 Ascot Road, Southampton, SO50 7JP

Director25 September 2006Active
25b, Woolmer Way, Bordon, GU35 9QE

Director25 August 2015Active
7 Giles Close, Hedge End, Southampton, SO30 2TH

Director10 March 2003Active
202 Castle Street, Portchester, Fareham, PO16 9QL

Director20 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 1994Active

People with Significant Control

Aamp Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25b, Woolmer Way, Bordon, United Kingdom, GU35 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-05Officers

Appoint corporate secretary company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.