Trafford Park
Manchester
M17 1HW
Secretary Name | Mr Jonathan Crewe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Secretary Name | Richard John Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | continentaltextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8646040 |
Telephone region | Manchester |
Registered Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Andrew David Crewe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 February 2024 | Confirmation statement made on 10 February 2024 with updates (5 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
26 August 2020 | Secretary's details changed for Mr Jonathan Crewe on 19 August 2020 (1 page) |
25 August 2020 | Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 25 August 2020 (1 page) |
25 August 2020 | Director's details changed for Mr Andrew David Crewe on 19 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Andrew David Crewe as a person with significant control on 19 August 2020 (2 pages) |
2 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Appointment of Mr Jonathan Crewe as a secretary (3 pages) |
6 May 2011 | Appointment of Mr Jonathan Crewe as a secretary (3 pages) |
6 May 2011 | Termination of appointment of Richard Elias as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Richard Elias as a secretary (2 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Andrew David Crewe on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Andrew David Crewe on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Richard John Elias on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Richard John Elias on 10 February 2010 (1 page) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / andrew crewe / 01/01/2008 (1 page) |
12 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / andrew crewe / 01/01/2008 (1 page) |
14 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 March 2005 | Return made up to 10/02/05; full list of members
|
10 March 2005 | Return made up to 10/02/05; full list of members
|
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Return made up to 10/02/02; full list of members
|
18 June 2002 | Return made up to 10/02/02; full list of members
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
28 April 1998 | Return made up to 10/02/98; full list of members
|
28 April 1998 | Return made up to 10/02/98; full list of members
|
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
24 March 1997 | Company name changed tempo select systems LIMITED\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed tempo select systems LIMITED\certificate issued on 25/03/97 (2 pages) |
21 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
21 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 February 1997 | Incorporation (17 pages) |
10 February 1997 | Incorporation (17 pages) |