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.
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 |