Company NameContinental Textiles Limited
DirectorAndrew David Crewe
Company StatusActive
Company Number03315740
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NameTempo Select Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Crewe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Jonathan Crewe
NationalityBritish
StatusCurrent
Appointed15 April 2011(14 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameRichard John Elias
NationalityBritish
StatusResigned
Appointed13 February 1997(3 days after company formation)
Appointment Duration14 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContex House Unit G Longford
Trading Estate Thomas Street
Stretford Manchester
Greater Manchester
M32 0JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontinentaltextiles.co.uk
Email address[email protected]
Telephone0161 8646040
Telephone regionManchester

Location

Registered Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Andrew David Crewe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 10 February 2024 with updates (5 pages)
8 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
26 August 2020Secretary's details changed for Mr Jonathan Crewe on 19 August 2020 (1 page)
25 August 2020Registered 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 2020Director's details changed for Mr Andrew David Crewe on 19 August 2020 (2 pages)
25 August 2020Change of details for Mr Andrew David Crewe as a person with significant control on 19 August 2020 (2 pages)
2 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Appointment of Mr Jonathan Crewe as a secretary (3 pages)
6 May 2011Appointment of Mr Jonathan Crewe as a secretary (3 pages)
6 May 2011Termination of appointment of Richard Elias as a secretary (2 pages)
6 May 2011Termination of appointment of Richard Elias as a secretary (2 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
19 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Andrew David Crewe on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Andrew David Crewe on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Richard John Elias on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Richard John Elias on 10 February 2010 (1 page)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
12 March 2008Return made up to 10/02/08; full list of members (3 pages)
12 March 2008Director's change of particulars / andrew crewe / 01/01/2008 (1 page)
12 March 2008Return made up to 10/02/08; full list of members (3 pages)
12 March 2008Director's change of particulars / andrew crewe / 01/01/2008 (1 page)
14 March 2007Return made up to 10/02/07; full list of members (2 pages)
14 March 2007Return made up to 10/02/07; full list of members (2 pages)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
12 May 2005Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page)
12 May 2005Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 February 2004Return made up to 10/02/04; full list of members (6 pages)
14 February 2004Return made up to 10/02/04; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 February 2003Return made up to 10/02/03; full list of members (6 pages)
14 February 2003Return made up to 10/02/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Return made up to 10/02/00; full list of members (6 pages)
17 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 March 1999Return made up to 10/02/99; no change of members (4 pages)
25 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
28 April 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
24 March 1997Company name changed tempo select systems LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed tempo select systems LIMITED\certificate issued on 25/03/97 (2 pages)
21 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 March 1997Registered office changed on 21/03/97 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
21 March 1997Registered office changed on 21/03/97 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
21 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 February 1997Incorporation (17 pages)
10 February 1997Incorporation (17 pages)