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.
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 |
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 |
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 |