About

Registered Number: 02773976
Date of Incorporation: 16/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH,

 

Established in 1992, Contour Electronics Ltd have registered office in Guildford, Surrey, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Paul Nigel 02 September 2019 - 1
FAUGHNAN, Greg 23 May 2008 16 September 2011 1
FOSTER, Christine Anne 01 July 1993 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1
SHILLINGLAW, Gary Preston 07 January 2016 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 March 2018
AUD - Auditor's letter of resignation 04 January 2018
AA - Annual Accounts 02 November 2017
AP03 - Appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 27 June 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 March 2016
AUD - Auditor's letter of resignation 18 February 2016
MR04 - N/A 11 February 2016
AUD - Auditor's letter of resignation 01 February 2016
AP01 - Appointment of director 11 January 2016
AA01 - Change of accounting reference date 11 January 2016
AD01 - Change of registered office address 11 January 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AP01 - Appointment of director 11 January 2016
MR04 - N/A 06 January 2016
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 03 March 2015
MR01 - N/A 20 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 17 January 2007
RESOLUTIONS - N/A 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
169 - Return by a company purchasing its own shares 05 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 11 January 2005
RESOLUTIONS - N/A 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 22 January 2004
363s - Annual Return 17 December 2002
AA - Annual Accounts 12 December 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
AUD - Auditor's letter of resignation 16 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 12 January 2001
363s - Annual Return 10 January 2000
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 December 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 21 October 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 27 June 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 09 January 1996
CERTNM - Change of name certificate 13 July 1995
AA - Annual Accounts 30 April 1995
288 - N/A 14 March 1995
363s - Annual Return 12 January 1995
287 - Change in situation or address of Registered Office 13 April 1994
AA - Annual Accounts 06 April 1994
395 - Particulars of a mortgage or charge 04 February 1994
288 - N/A 31 January 1994
363s - Annual Return 28 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1994
287 - Change in situation or address of Registered Office 20 September 1993
287 - Change in situation or address of Registered Office 03 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Fully Satisfied

N/A

Debenture 03 March 2009 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Rent deposit deed 24 April 2001 Fully Satisfied

N/A

Debenture 12 June 1997 Fully Satisfied

N/A

Debenture 12 June 1997 Fully Satisfied

N/A

Debenture 12 June 1997 Fully Satisfied

N/A

Mortgage debenture 20 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.