UKBizDB.co.uk

CONTOUR DESIGN (EUROPE) LIMITED

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

This company is commonly known as Contour Design (europe) Limited. The company was founded 25 years ago and was given the registration number 03704685. The firm's registered office is in BRIERLEY HILL. You can find them at Quay House The Waterfront, Level Street, Brierley Hill, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CONTOUR DESIGN (EUROPE) LIMITED
Company Number:03704685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Quay House The Waterfront, Level Street, Brierley Hill, West Midlands, United Kingdom, DY5 1XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nyropsgade 41-43,, 1st Floor, Copenhagen V, Denmark, DK - 1602

Director25 May 2022Active
Nyropsgade 41-43, 1st Floor, Copenhagen V, Denmark, DK -1602

Director01 April 2022Active
45 Hoover Road, Needham, Usa,

Secretary14 June 2006Active
57 Wychwood Avenue, Edgware, HA8 6TQ

Secretary16 February 2006Active
14, Clarke Farm Road, Windham, Usa, 03087

Secretary15 December 2007Active
21 Firs Avenue, New Southgate, London, N11 3NE

Secretary11 April 2007Active
85 Chester Drive, Harrow, HA2 7PX

Secretary29 January 1999Active
332, North Broadway, Salem, United States,

Secretary15 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 January 1999Active
Quay House, The Waterfront, Level Street, Brierley Hill, United Kingdom, DY5 1XD

Director09 June 2021Active
21 Firs Avenue, New Southgate, London, N11 3NE

Director07 July 2006Active
Quay House, The Waterfront, Level Street, Brierley Hill, United Kingdom, DY5 1XD

Director01 January 2018Active
85 Chester Drive, Harrow, HA2 7PX

Director29 January 1999Active
33, Gordon Mountain Road, Windham, Usa, 03087

Director29 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 January 1999Active

People with Significant Control

Mr Steven Wang
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Taiwanese
Country of residence:Denmark
Address:Borupvang 5b St Tv, 2750 Ballerup, Denmark,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Accounts

Accounts with accounts type small.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-14Address

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

Download
2022-02-22Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.