About

Registered Number: 02700257
Date of Incorporation: 25/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY,

 

Having been setup in 1992, Continental Product Engineering Ltd are based in Warwick in Warwickshire, it's status at Companies House is "Active". There are currently 51-100 employees at this business. There are 14 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWRING, Richard 26 November 2019 - 1
GRAY, Simon 20 August 2019 - 1
WOLSELEY UK DIRECTORS LIMITED 20 August 2019 - 1
BURTON, Henry William 25 March 1992 25 October 2004 1
BURTON, Peter Michael 27 September 2004 20 August 2019 1
BURTON, Rita Barbara 19 September 1994 20 March 1995 1
GARROD, William 13 December 2002 31 May 2006 1
GODWIN, Peter Norman Edwin 25 March 1992 02 May 1994 1
GREEN, Ernest Joseph 02 March 1995 08 November 2005 1
HOLLYOAK, Nicholas 24 June 2008 20 August 2019 1
LITTLEWORT, David Michael 02 March 1995 16 October 2008 1
PRICE, Luke Peter 24 June 2008 20 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DIX, Christopher John 02 June 1993 04 March 1994 1
TAYLOR, Phillip 04 December 2008 14 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AP01 - Appointment of director 05 December 2019
AUD - Auditor's letter of resignation 04 December 2019
AA01 - Change of accounting reference date 27 November 2019
AP01 - Appointment of director 21 August 2019
AD01 - Change of registered office address 21 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AP02 - Appointment of corporate director 20 August 2019
PSC02 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 06 April 2018
PSC02 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 18 April 1995
288 - N/A 27 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
RESOLUTIONS - N/A 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
123 - Notice of increase in nominal capital 22 February 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 14 October 1994
CERTNM - Change of name certificate 14 October 1994
288 - N/A 28 September 1994
288 - N/A 26 May 1994
363s - Annual Return 13 April 1994
288 - N/A 16 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 16 June 1993
288 - N/A 16 June 1993
288 - N/A 10 December 1992
288 - N/A 30 March 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.