UKBizDB.co.uk

CONTINENTAL TYRES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:191-195 High Street, Yiewsley, West Drayton, Middlesex, UB7 7XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

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

Director23 November 2023Active
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
8/5 Ettrickdale Place, Edinburgh, EH3 5JN

Secretary-Active
106 Oldfield Road, Hampton, TW12 2HR

Secretary13 December 2002Active
115 Halbeath Road, Dunfermline, KY12 7RE

Secretary01 March 2000Active
Mains Castle, East Kilbride, G74 4NR

Secretary02 April 2001Active
Continental House 191, High Street, Yiewsley, West Drayton, UB7 7XW

Secretary24 September 2008Active
149 Gilmore Place, Edinburgh, EH3 9PW

Secretary10 October 1997Active
Botanica Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director31 May 2017Active
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

Director19 April 1999Active
Woodlands, Crossways, West Chiltington, Pulborough, RH20 2QY

Director01 June 1993Active
Landwehrriethe 15, Garbsden, Niedersachsen, Germany,

Director19 April 1999Active
Basset Garth Kingswood Road, Penn, High Wycombe, HP10 8JL

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

Director-Active
Sperlingsweg 24, Garbsen, Germany, 30827

Director13 December 2002Active
Spinozastd 5a, 300 Hannover 61, Germany, FOREIGN

Director01 January 1996Active
Whinfield, 63 Marjoribanks Street, Bathgate, EH48 1AL

Director16 August 1999Active
6 Alness Grove, Dunfermline, KY12 7XH

Director01 January 1996Active
Honeystone House, Workhouse Lane Bloxham, Banbury, OX15 4PH

Director13 December 2002Active
Continental House, 191 High Street, Yiewsley, West Drayton, UB7 7XW

Director01 January 2007Active
12 Plewlands Terrace, Edinburgh, EH10 5JZ

Director01 January 1996Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no 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
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.