About

Registered Number: 02765360
Date of Incorporation: 17/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Morris Owen House, 43-45 Devizes Road, Swindon Wiltshire, SN1 4BG

 

Established in 1992, Continental Polymers Ltd has its registered office in Swindon Wiltshire, it's status is listed as "Active". We do not know the number of employees at the company. Moreton, Neil, Wheatley, Steven, Wheatley, Victoria, Metcalfe, Michael Arthur, Metcalfe, Michael Arthur, Pizzey, David John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Neil 01 May 1997 - 1
WHEATLEY, Steven 19 February 1993 - 1
WHEATLEY, Victoria 28 February 2017 - 1
METCALFE, Michael Arthur 19 February 1993 16 September 1998 1
PIZZEY, David John 19 February 1993 10 March 1995 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Michael Arthur 19 February 1993 16 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 18 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 08 November 2018
AA - Annual Accounts 13 December 2017
SH08 - Notice of name or other designation of class of shares 30 November 2017
CS01 - N/A 22 November 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 06 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 26 November 1999
RESOLUTIONS - N/A 26 February 1999
169 - Return by a company purchasing its own shares 26 February 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 24 February 1999
RESOLUTIONS - N/A 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
123 - Notice of increase in nominal capital 01 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 04 December 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 13 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
288 - N/A 13 March 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 15 February 1994
288 - N/A 22 December 1993
RESOLUTIONS - N/A 22 June 1993
MEM/ARTS - N/A 22 June 1993
CERTNM - Change of name certificate 19 May 1993
CERTNM - Change of name certificate 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.