About

Registered Number: 00296602
Date of Incorporation: 28/01/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: Continental House, 191 High Street Yiewsley, West Drayton, Middlesex, UB7 7XW

 

Founded in 1935, Continental Tyre Group Ltd have registered office in West Drayton in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at Continental Tyre Group Ltd. The companies directors are Owen, Matthew, Gregg, Arthur Jordan, Frangenberg, Bernd, Kemper, Karl Dieter, Wright, John Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Arthur Jordan 01 August 2002 - 1
FRANGENBERG, Bernd 27 April 1993 01 September 1994 1
KEMPER, Karl Dieter N/A 29 April 1993 1
WRIGHT, John Henry N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Matthew 16 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AP03 - Appointment of secretary 27 March 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 April 2011
RESOLUTIONS - N/A 14 September 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 25 May 2010
AA - Annual Accounts 21 May 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
RESOLUTIONS - N/A 19 January 2009
RESOLUTIONS - N/A 10 November 2008
RESOLUTIONS - N/A 10 November 2008
RESOLUTIONS - N/A 10 November 2008
MEM/ARTS - N/A 10 November 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2008
MISC - Miscellaneous document 10 November 2008
CAP-SS - N/A 10 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
RESOLUTIONS - N/A 07 November 2003
MEM/ARTS - N/A 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 01 June 2002
AUD - Auditor's letter of resignation 28 May 2002
363s - Annual Return 17 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 April 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 05 May 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 14 May 1997
287 - Change in situation or address of Registered Office 01 August 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 09 May 1996
395 - Particulars of a mortgage or charge 22 March 1996
288 - N/A 11 January 1996
CERTNM - Change of name certificate 06 September 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 09 May 1995
288 - N/A 09 May 1995
288 - N/A 03 October 1994
288 - N/A 16 September 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 23 May 1994
288 - N/A 13 February 1994
RESOLUTIONS - N/A 02 February 1994
MEM/ARTS - N/A 02 February 1994
363a - Annual Return 21 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 1993
AA - Annual Accounts 06 May 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 04 July 1991
288 - N/A 17 June 1991
363b - Annual Return 23 May 1991
CERTNM - Change of name certificate 14 February 1991
288 - N/A 11 December 1990
288 - N/A 18 October 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 20 April 1989
288 - N/A 14 November 1988
AA - Annual Accounts 14 June 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
363 - Annual Return 17 May 1988
363 - Annual Return 19 April 1988
288 - N/A 23 March 1988
363 - Annual Return 09 February 1988
288 - N/A 25 January 1988
AA - Annual Accounts 04 November 1987
288 - N/A 25 September 1987
288 - N/A 24 June 1987
AA - Annual Accounts 22 September 1986
288 - N/A 13 September 1986
288 - N/A 06 September 1986
363 - Annual Return 30 June 1986
287 - Change in situation or address of Registered Office 22 May 1986
288 - N/A 12 May 1986
288 - N/A 08 May 1986
MISC - Miscellaneous document 28 January 1935

Mortgages & Charges

Description Date Status Charge by
Ctg charge 07 March 1996 Fully Satisfied

N/A

Charge 15 August 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.