UKBizDB.co.uk

CONTINENTAL TYRE GROUP LTD.

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

This company is commonly known as Continental Tyre Group Ltd.. The company was founded 89 years ago and was given the registration number 00296602. The firm's registered office is in WEST DRAYTON. You can find them at Continental House, 191 High Street Yiewsley, West Drayton, Middlesex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CONTINENTAL TYRE GROUP LTD.
Company Number:00296602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Continental House, 191 High Street Yiewsley, West Drayton, Middlesex, UB7 7XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Continental House, 191 High Street, Yiewsley, West Drayton, United Kingdom, UB7 7XW

Secretary16 January 2015Active
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director31 March 2022Active
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director30 September 2020Active
106 Oldfield Road, Hampton, TW12 2HR

Secretary-Active
Continental House, 191 High Street, Yiewsley, West Drayton, Uk, UB7 7XW

Secretary24 September 2008Active
Wester Law, Dollar, FK14 7PL

Director-Active
5 Larchfield Close, Aldwick, Bognor Regis, PO21 4RB

Director18 May 1998Active
9 Frog Lane, Upper Boddington, Daventry, NN11 6DJ

Director02 January 1996Active
6 Kepscaith Road, Whitburn, Bathgate, EH47 8JD

Director-Active
Friedrich Ebert Ufer 22, Cologne 90, Germany, 5000

Director27 April 1993Active
Continental House, 191 High Street, Yiewsley, West Drayton, UB7 7XW

Director01 August 2002Active
Basset Garth Kingswood Road, Penn, High Wycombe, HP10 8JL

Director-Active
Leunsweg 11, Hannover 3000-71, Germany,

Director-Active
Eulenflucht 5, Wennigsen D-3015, Germany,

Director-Active
Manor Farm House, Wendlebury, Bicester, OX25 2PW

Director01 September 1994Active
7 Melody Close, Winnersh, Wokingham, RG11 5LJ

Director-Active
Honeystone House, Workhouse Lane Bloxham, Banbury, OX15 4PH

Director01 January 1994Active
Continental House, 191 High Street, Yiewsley, West Drayton, UB7 7XW

Director04 March 2003Active
White Friars Edwin Road, West Horsley, Leatherhead, KT24 6LN

Director-Active
46 Wood Lea Drive, Solihull, B91 1PQ

Director-Active

People with Significant Control

Continental U.K. Group Holdings Limited
Notified on:26 June 2023
Status:Active
Country of residence:England
Address:Botanica Ditton Park, Riding Ct Road,, Datchet, England, SL3 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Continental Tyres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Continental House, High Street, West Drayton, England, UB7 7XW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-03Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type full.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.