About

Registered Number: 01375418
Date of Incorporation: 26/06/1978 (46 years ago)
Company Status: Active
Registered Address: Spring Lane, Short Heath, Willenhall, West Midlands, WV12 4JG

 

Established in 1978, Contelec Engravings Ltd are based in Willenhall, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Foster, Teresa Ann, Dimberline, Craig James, Foster, Philip John, Foster, Beryl Ann, Donaldson, Gordon Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMBERLINE, Craig James 24 June 1996 - 1
FOSTER, Philip John N/A - 1
DONALDSON, Gordon Richard N/A 15 May 1995 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Teresa Ann 24 June 1996 - 1
FOSTER, Beryl Ann N/A 24 June 1996 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC04 - N/A 12 August 2020
TM01 - Termination of appointment of director 23 June 2020
MR04 - N/A 08 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 August 2019
MR01 - N/A 18 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 27 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 05 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH03 - Change of particulars for secretary 21 August 2010
AA - Annual Accounts 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
363a - Annual Return 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 02 August 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 08 August 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 29 July 2002
363s - Annual Return 06 August 2001
225 - Change of Accounting Reference Date 28 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 20 August 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 15 August 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 01 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 18 August 1995
288 - N/A 23 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 05 September 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
287 - Change in situation or address of Registered Office 08 March 1989
RESOLUTIONS - N/A 11 August 1988
RESOLUTIONS - N/A 11 August 1988
PUC 2 - N/A 11 August 1988
288 - N/A 13 July 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 05 May 1988
288 - N/A 19 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
363 - Annual Return 01 May 1987
288 - N/A 06 January 1987
288 - N/A 17 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2018 Outstanding

N/A

A registered charge 23 September 2016 Fully Satisfied

N/A

Debenture 03 August 2011 Fully Satisfied

N/A

Debenture 19 July 2011 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Single debenture 09 March 1990 Fully Satisfied

N/A

Debenture 23 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.