About

Registered Number: 04446284
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

 

Established in 2002, Contis Card Solutions Ltd are based in Skipton, North Yorkshire. This company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDECARD LIMITED 01 November 2007 31 March 2008 1
I D DATA GROUP PLC 12 June 2007 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Lee 18 July 2012 - 1
DAYNES, Beverley Jayne 27 June 2002 17 March 2003 1
LONNEN, Andrea 09 December 2011 18 July 2012 1
NG, Seng Hoong 28 March 2011 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 23 October 2019
AUD - Auditor's letter of resignation 22 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 20 August 2012
AP03 - Appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 17 June 2011
AP01 - Appointment of director 11 May 2011
AP03 - Appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AP01 - Appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
225 - Change of Accounting Reference Date 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 24 November 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 18 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
225 - Change of Accounting Reference Date 09 March 2003
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.