About

Registered Number: 04107144
Date of Incorporation: 14/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Lakeside 36 Reynards Road, Welwyn, Hertfordshire, AL6 9TP

 

Conti Ltd was founded on 14 November 2000 with its registered office in Hertfordshire, it's status at Companies House is "Active". The current directors of this organisation are Plasman, Philippe, Koutny, Benoit, De Brabander, Dirk, Delcourt, Rolf, Dive, Jean Francois, Hotat, Benoit Ghislain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUTNY, Benoit 30 April 2003 - 1
DE BRABANDER, Dirk 12 December 2000 01 December 2001 1
DELCOURT, Rolf 12 December 2000 30 April 2003 1
DIVE, Jean Francois 30 April 2003 30 June 2011 1
HOTAT, Benoit Ghislain 01 September 2011 09 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PLASMAN, Philippe 12 December 2000 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 22 November 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 November 2018
AA01 - Change of accounting reference date 21 September 2018
SH03 - Return of purchase of own shares 08 June 2018
PSC01 - N/A 17 November 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
SH01 - Return of Allotment of shares 17 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 04 August 2015
SH01 - Return of Allotment of shares 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 July 2014
SH03 - Return of purchase of own shares 12 February 2014
SH06 - Notice of cancellation of shares 05 February 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 December 2011
SH06 - Notice of cancellation of shares 25 October 2011
SH03 - Return of purchase of own shares 25 October 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 02 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 20 December 2002
AAMD - Amended Accounts 26 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 11 October 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
CERTNM - Change of name certificate 22 December 2000
CERTNM - Change of name certificate 15 December 2000
NEWINC - New incorporation documents 14 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.