This company is commonly known as Continental Tyres Limited. The company was founded 40 years ago and was given the registration number 01759120. The firm's registered office is in WEST DRAYTON. You can find them at 191-195 High Street, Yiewsley, West Drayton, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | CONTINENTAL TYRES LIMITED |
---|---|---|
Company Number | : | 01759120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191-195 High Street, Yiewsley, West Drayton, Middlesex, UB7 7XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Secretary | 16 January 2015 | Active |
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 23 November 2023 | Active |
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 31 March 2022 | Active |
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 30 September 2020 | Active |
8/5 Ettrickdale Place, Edinburgh, EH3 5JN | Secretary | - | Active |
106 Oldfield Road, Hampton, TW12 2HR | Secretary | 13 December 2002 | Active |
115 Halbeath Road, Dunfermline, KY12 7RE | Secretary | 01 March 2000 | Active |
Mains Castle, East Kilbride, G74 4NR | Secretary | 02 April 2001 | Active |
Continental House 191, High Street, Yiewsley, West Drayton, UB7 7XW | Secretary | 24 September 2008 | Active |
149 Gilmore Place, Edinburgh, EH3 9PW | Secretary | 10 October 1997 | Active |
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 31 May 2017 | Active |
Wester Law, Dollar, FK14 7PL | Director | - | Active |
2 Muireston Walk, Muireston, Livingston, EH54 9EW | Director | - | Active |
6 Kepscaith Road, Whitburn, Bathgate, EH47 8JD | Director | - | Active |
36 Murrayfield Road, Edinburgh, EH12 6ER | Director | 19 April 1999 | Active |
Woodlands, Crossways, West Chiltington, Pulborough, RH20 2QY | Director | 01 June 1993 | Active |
Landwehrriethe 15, Garbsden, Niedersachsen, Germany, | Director | 19 April 1999 | Active |
Basset Garth Kingswood Road, Penn, High Wycombe, HP10 8JL | Director | - | Active |
Leunsweg 11, Hannover 3000-71, Germany, | Director | - | Active |
Sperlingsweg 24, Garbsen, Germany, 30827 | Director | 13 December 2002 | Active |
Spinozastd 5a, 300 Hannover 61, Germany, FOREIGN | Director | 01 January 1996 | Active |
Whinfield, 63 Marjoribanks Street, Bathgate, EH48 1AL | Director | 16 August 1999 | Active |
6 Alness Grove, Dunfermline, KY12 7XH | Director | 01 January 1996 | Active |
Honeystone House, Workhouse Lane Bloxham, Banbury, OX15 4PH | Director | 13 December 2002 | Active |
Continental House, 191 High Street, Yiewsley, West Drayton, UB7 7XW | Director | 01 January 2007 | Active |
12 Plewlands Terrace, Edinburgh, EH10 5JZ | Director | 01 January 1996 | Active |
Continental U.K. Group Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type full. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.