UKBizDB.co.uk

CONTIS CARD SOLUTIONS LIMITED

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

This company is commonly known as Contis Card Solutions Limited. The company was founded 22 years ago and was given the registration number 04446284. The firm's registered office is in SKIPTON. You can find them at Navigation House, Belmont Wharf, Skipton, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTIS CARD SOLUTIONS LIMITED
Company Number:04446284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Secretary28 February 2022Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director28 February 2024Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director28 February 2024Active
7 Ing Field, Oakenshaw, Bradford, BD12 7EF

Secretary27 June 2002Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Secretary18 July 2012Active
2, Spring Bank, Cullingworth, BD13 5EW

Secretary27 May 2008Active
2, Spring Bank, Cullingworth, BD13 5EW

Secretary19 August 2004Active
Navigation House, Belmont Wharf, Skipton, United Kingdom, BD23 1RL

Secretary09 December 2011Active
Briar Dene, Main Street, East Keswick, Leeds, United Kingdom, LS17 9EJ

Secretary28 March 2011Active
The Fold, 3-4 City Lane, Halifax, HX3 5LE

Secretary17 March 2003Active
15 Willow Park, Haywards Heath, RH16 3UA

Secretary12 June 2007Active
One Caspian Point, Caspian Way, Cardiff, CF10 4DQ

Corporate Secretary31 March 2008Active
176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE

Corporate Secretary23 May 2002Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director01 June 2017Active
Swallow House, 10 Main Street, Thrope By Water, LE15 9JQ

Director31 March 2008Active
New Mint House, Bedford Road, Petersfield, United Kingdom, GU32 3AL

Director01 November 2007Active
Navigation House, Belmont Wharf, Skipton, United Kingdom, BD23 1RL

Director01 March 2010Active
176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE

Director23 May 2002Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director23 December 2021Active
Whiteoaks, Lower Langwith, Collingham, Wetherby, United Kingdom, LS22 5BX

Director11 May 2011Active
3 Gainsborough Court, Skipton, BD23 1QG

Director25 June 2002Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director16 March 2016Active
New Mint House, Bedford Road, Petersfield, GU32 3AL

Director12 June 2007Active
Navigation House, Belmont Wharf, Skipton, United Kingdom, BD23 1RL

Director18 July 2012Active
Navigation House, Belmont Wharf, Skipton, United Kingdom, BD23 1RL

Director09 December 2011Active

People with Significant Control

Contis Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Navigation House, Belmont Wharf, Skipton, England, BD23 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-07-22Auditors

Auditors resignation company.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.