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.
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 | : |
|
Registered Address | : | 25b Woolmer Way, Bordon, Hampshire, GU35 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 03 July 2019 | Active |
25b, Woolmer Way, Bordon, GU35 9QE | Director | 26 October 2004 | Active |
25b, Woolmer Way, Bordon, GU35 9QE | Director | 04 January 2018 | Active |
113 Forest Road, Liss, GU33 7BP | Secretary | 20 December 1994 | Active |
49 Tudor Crescent, Otford, Sevenoaks, TN14 5QT | Secretary | 31 March 2004 | Active |
202 Castle Street, Portchester, Fareham, PO16 9QL | Secretary | 14 November 1997 | Active |
3, Fellows Close, Gillingham, United Kingdom, ME8 0ST | Secretary | 27 October 2009 | Active |
The Oast House, Shernfold Park Farm, Frant, TN3 9DL | Secretary | 10 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 December 1994 | Active |
113 Forest Road, Liss, GU33 7BP | Director | 20 December 1994 | Active |
25b, Woolmer Way, Bordon, GU35 9QE | Director | 10 March 2003 | Active |
26 Coleson Hill Road, Farnham, GU10 4QQ | Director | 26 October 2004 | Active |
1 Thornton Dene, Beckenham, BR3 3ND | Director | 30 October 2003 | Active |
63 Ascot Road, Southampton, SO50 7JP | Director | 25 September 2006 | Active |
25b, Woolmer Way, Bordon, GU35 9QE | Director | 25 August 2015 | Active |
7 Giles Close, Hedge End, Southampton, SO30 2TH | Director | 10 March 2003 | Active |
202 Castle Street, Portchester, Fareham, PO16 9QL | Director | 20 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 December 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Accounts | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.