Continental Product Supply Ltd

General information

Name:

Continental Product Supply Limited

Office Address:

The Courtyard @ Sky House, Raans Road HP6 6JQ Amersham

Number: 03554396

Incorporation date: 1998-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03554396 - registration number of Continental Product Supply Ltd. It was registered as a Private Limited Company on 1998-04-28. It has been present on the market for the last 26 years. The firm can be contacted at The Courtyard @ Sky House, Raans Road in Amersham. The main office's post code assigned to this address is HP6 6JQ. It has operated under three names. Its very first official name, Dexter Corporate, was switched on 2005-02-04 to Continental Supply Company. The current name is used since 2005, is Continental Product Supply Ltd. The company's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2023-03-31 is the last time the company accounts were filed.

Michal P., Richard B. and Gary D. are listed as firm's directors and have been managing the firm for three years.

  • Previous company's names
  • Continental Product Supply Ltd 2005-02-23
  • Continental Supply Company Ltd 2005-02-04
  • Dexter Corporate Limited 1998-04-28

Financial data based on annual reports

Company staff

Michal P.

Role: Director

Appointed: 09 March 2021

Latest update: 26 December 2023

Richard B.

Role: Director

Appointed: 09 March 2021

Latest update: 26 December 2023

Gary D.

Role: Director

Appointed: 01 August 2006

Latest update: 26 December 2023

People with significant control

Executives with significant control over the firm are: Gary D. owns 1/2 or less of company shares. Dbp Zenith Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Amersham at Raans Road, HP6 6JQ, Buckinghamshire and was registered as a PSC under the registration number 12775396.

Gary D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dbp Zenith Holdco Limited
Address: Sky House Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12775396
Notified on 18 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iq Glass Group Holdings Limited
Address: Sky House Raans Road, Amersham, Buckinghamshire, HP6 6JQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12775071
Notified on 3 February 2021
Ceased on 18 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iq Glass Group Limited
Address: Sky House Raans Road, Amersham, HP6 6JQ, England
Legal authority England
Legal form Limited Liability Company
Country registered England
Place registered Cardiff
Registration number 11775014
Notified on 29 April 2019
Ceased on 3 February 2021
Nature of control:
over 3/4 of shares
Keith M.
Notified on 28 April 2018
Ceased on 29 April 2019
Nature of control:
1/2 or less of shares
Graham T.
Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014
Annual Accounts 19 November 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

18 Caxton Way

Post code:

WD18 8UA

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Allans The Accountants Ltd

Address:

21 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies