About

Registered Number: 02953125
Date of Incorporation: 27/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 1 Jubilee Cottages, Norton Road, Daventry, Northamptonshire, NN11 2LS

 

Contour Plant Ltd was registered on 27 July 1994 and has its registered office in Northamptonshire, it's status at Companies House is "Active". There are 3 directors listed as Eichler, Sigrid, Partridge, Brunhilde Helene, Futcher, Ian Ronald for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUTCHER, Ian Ronald 27 July 1994 31 August 1996 1
Secretary Name Appointed Resigned Total Appointments
EICHLER, Sigrid 23 December 1996 18 May 2000 1
PARTRIDGE, Brunhilde Helene 01 August 1994 27 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
CERTNM - Change of name certificate 10 February 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 02 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 September 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 19 May 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1996
AA - Annual Accounts 16 May 1996
395 - Particulars of a mortgage or charge 28 September 1995
287 - Change in situation or address of Registered Office 19 September 1995
363s - Annual Return 25 August 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 08 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1995
288 - N/A 07 August 1994
288 - N/A 07 August 1994
NEWINC - New incorporation documents 27 July 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2006 Outstanding

N/A

Debenture 22 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.