UKBizDB.co.uk

CONTINU-FORMS PROFIT SHARING SCHEME TRUSTEES LIMITED

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

This company is commonly known as Continu-forms Profit Sharing Scheme Trustees Limited. The company was founded 24 years ago and was given the registration number 03802172. The firm's registered office is in RADSTOCK. You can find them at St Peter's Park Wells Road, Westfield, Radstock, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONTINU-FORMS PROFIT SHARING SCHEME TRUSTEES LIMITED
Company Number:03802172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
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, Westfield, Radstock, England, BA3 3UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

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

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

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

Secretary07 July 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary07 July 1999Active
Longroof Barn, Litton, Radstock, BA3 4PL

Director07 July 1999Active
Firbank Primrose Terrace, Midsomer Norton, Bath, BA3 2UF

Director07 July 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director07 July 1999Active

People with Significant Control

Mr David Vincent Broadway
Notified on:07 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:St Peter's Park, Wells Road, Radstock, BA3 3UP
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey Thomas Broadway
Notified on:07 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:St Peter's Park, Wells Road, Radstock, BA3 3UP
Nature of control:
  • Right to appoint and remove directors
Cfh Docmail Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:St Peters Park, Wells Road, Radstock, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Address

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

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
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.