About

Registered Number: 05108813
Date of Incorporation: 22/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 26 Baker Street, Gorleston, Great Yarmouth, Norfolk, NR31 6QT,

 

Having been setup in 2004, Continental Furniture Imports Ltd have registered office in Great Yarmouth, Norfolk, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. We don't currently know the number of employees at Continental Furniture Imports Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWKINS, Ian Simon 24 April 2004 - 1
HOWKINS, Julie 24 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
PSC04 - N/A 23 April 2020
PSC04 - N/A 23 April 2020
CH01 - Change of particulars for director 23 April 2020
CH01 - Change of particulars for director 23 April 2020
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
CH03 - Change of particulars for secretary 24 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 14 December 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
225 - Change of Accounting Reference Date 24 March 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.