About

Registered Number: 03003301
Date of Incorporation: 20/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 25b Woolmer Way, Bordon, Hampshire, GU35 9QE

 

Continental Technologies & Investments Ltd was established in 1994, it's status is listed as "Active". The current directors of Continental Technologies & Investments Ltd are listed as Huckerby, Adrian, Tourres, Christine, Wilson, Mark John, Cartwright, Donald Martin, Davies, Barry John, Dellhage, Peter, Harris, Stephen Paul, Hill, Dennis, Taylor, Kevin Michael, Tourres, Benoit in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Donald Martin 20 December 1994 14 November 1997 1
DAVIES, Barry John 10 March 2003 31 August 2015 1
DELLHAGE, Peter 26 October 2004 22 November 2005 1
HARRIS, Stephen Paul 25 September 2006 26 January 2013 1
HILL, Dennis 25 August 2015 04 January 2018 1
TAYLOR, Kevin Michael 10 March 2003 26 October 2004 1
TOURRES, Benoit 20 December 1994 10 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HUCKERBY, Adrian 31 March 2004 27 October 2009 1
TOURRES, Christine 14 November 1997 10 March 2003 1
WILSON, Mark John 27 October 2009 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 17 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 September 2019
CH01 - Change of particulars for director 09 July 2019
AP04 - Appointment of corporate secretary 05 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 September 2018
PSC02 - N/A 15 August 2018
PSC09 - N/A 14 August 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA01 - Change of accounting reference date 18 July 2014
AD01 - Change of registered office address 09 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 18 December 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 23 March 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
AA - Annual Accounts 22 July 2003
225 - Change of Accounting Reference Date 16 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 31 December 2002
CERTNM - Change of name certificate 14 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
363s - Annual Return 30 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 05 June 1998
287 - Change in situation or address of Registered Office 17 April 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1996
395 - Particulars of a mortgage or charge 03 July 1996
MISC - Miscellaneous document 03 July 1996
RESOLUTIONS - N/A 02 July 1996
RESOLUTIONS - N/A 02 July 1996
123 - Notice of increase in nominal capital 02 July 1996
287 - Change in situation or address of Registered Office 30 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1995
RESOLUTIONS - N/A 26 January 1995
MEM/ARTS - N/A 26 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 March 2006 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Marine mortgage 06 November 2002 Fully Satisfied

N/A

All asset debenture 17 May 2002 Fully Satisfied

N/A

Debenture 27 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.