About

Registered Number: 06085862
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL

 

Having been setup in 2007, Contis Financial Services Ltd have registered office in Skipton, it's status at Companies House is "Active". Contis Financial Services Ltd has 2 directors. Currently we aren't aware of the number of employees at the Contis Financial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Lee 18 July 2012 - 1
LONNEN, Andrea 09 December 2011 18 July 2012 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 31 January 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 16 September 2019
AUD - Auditor's letter of resignation 22 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 August 2017
MR01 - N/A 26 July 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 08 January 2017
MR04 - N/A 22 September 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 21 June 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 13 August 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 20 November 2014
AR01 - Annual Return 08 August 2014
MR04 - N/A 16 May 2014
MR04 - N/A 16 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 27 July 2012
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 03 October 2011
AA01 - Change of accounting reference date 22 September 2011
AA - Annual Accounts 16 September 2011
CERTNM - Change of name certificate 12 September 2011
CONNOT - N/A 12 September 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA01 - Change of accounting reference date 09 August 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 27 July 2011
AD01 - Change of registered office address 20 July 2011
1.4 - Notice of completion of voluntary arrangement 14 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 July 2011
2.32B - N/A 14 July 2011
TM02 - Termination of appointment of secretary 28 June 2011
2.24B - N/A 27 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
1.1 - Report of meeting approving voluntary arrangement 21 April 2011
2.16B - N/A 15 February 2011
F2.18 - N/A 07 February 2011
F2.18 - N/A 04 February 2011
2.17B - N/A 20 January 2011
2.12B - N/A 30 November 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
353 - Register of members 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
RESOLUTIONS - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
RESOLUTIONS - N/A 15 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
123 - Notice of increase in nominal capital 11 September 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 21 June 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

Charge of deposit 05 September 2007 Fully Satisfied

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.