About

Registered Number: 02773976
Date of Incorporation: 16/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH,

 

Founded in 1992, Contour Electronics Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business. Contour Electronics Ltd is VAT Registered.

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.