UKBizDB.co.uk

CONTINU-FORMS HOLDINGS PLC

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Peter's Park Wells Road, Radstock, Bath, BA3 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
St Peter's Park, Wells Road, Radstock, Bath, BA3 3UP

Director22 January 2019Active
Longroof Barn, Litton, Radstock, BA3 4PL

Secretary13 September 1999Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Secretary25 October 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary06 October 1993Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director25 October 1993Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director25 October 1993Active
Old Rock Farm, Stratton On The Fosse, Bath, BA3 4TA

Director16 February 1999Active
Barnfield, Northfield, Radstock, BA3 3HX

Director16 February 1999Active
56 Riverleaze, Radstock, Bath, BA3 3TP

Director16 February 1999Active
3 Jubilee Terrace, Paulton, Bristol, BS39 7NU

Director16 February 1999Active
28 Staddlestones, Midsomer Norton, Bath, BA3 2PP

Director16 February 1999Active
18 Cavendish Road, Henleaze, Bristol, BS9 4DZ

Director25 October 1993Active
35 Claverton Road, Saltford, Bristol, BS31 3DW

Director17 August 1998Active
Lower Barn Fields Road, Chedworth, Cheltenham, GL54 4NJ

Director16 February 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director06 October 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director06 October 1993Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.