This company is commonly known as Continu-forms Holdings Plc. The company was founded 30 years ago and was given the registration number 02859999. The firm's registered office is in BATH. You can find them at St Peter's Park Wells Road, Radstock, Bath, . This company's SIC code is 99999 - Dormant Company.
Name | : | CONTINU-FORMS HOLDINGS PLC |
---|---|---|
Company Number | : | 02859999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Peter's Park Wells Road, Radstock, Bath, BA3 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP | Director | 22 January 2019 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Secretary | 13 September 1999 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Secretary | 25 October 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 06 October 1993 | Active |
Longroof Barn, Litton, Radstock, BA3 4PL | Director | 25 October 1993 | Active |
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF | Director | 25 October 1993 | Active |
Old Rock Farm, Stratton On The Fosse, Bath, BA3 4TA | Director | 16 February 1999 | Active |
Barnfield, Northfield, Radstock, BA3 3HX | Director | 16 February 1999 | Active |
56 Riverleaze, Radstock, Bath, BA3 3TP | Director | 16 February 1999 | Active |
3 Jubilee Terrace, Paulton, Bristol, BS39 7NU | Director | 16 February 1999 | Active |
28 Staddlestones, Midsomer Norton, Bath, BA3 2PP | Director | 16 February 1999 | Active |
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ | Director | 25 October 1993 | Active |
35 Claverton Road, Saltford, Bristol, BS31 3DW | Director | 17 August 1998 | Active |
Lower Barn Fields Road, Chedworth, Cheltenham, GL54 4NJ | Director | 16 February 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 October 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 October 1993 | Active |
Mr David Vincent Broadway | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | St Peter's Park, Wells Road, Bath, BA3 3UP |
Nature of control | : |
|
Cfh Docmail Ltd | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Peter's Park, Wells Road, St Peter's Park, Radstock, United Kingdom, BA3 3UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.