Continental Contracting (ccl) Limited

General information

Name:

Continental Contracting (ccl) Ltd

Office Address:

Suite 7 Cookson House River Drive NE33 1TL South Shields

Number: 10110211

Incorporation date: 2016-04-07

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

Continental Contracting (ccl) Limited may be found at Suite 7 Cookson House, River Drive in South Shields. The post code is NE33 1TL. Continental Contracting (ccl) has been present in this business since it was set up in 2016. The registered no. is 10110211. Established as Four Seasons Garden Centre, the firm used the business name up till 2017/08/24, at which point it was replaced by Continental Contracting (ccl) Limited. This firm's principal business activity number is 78300 - Human resources provision and management of human resources functions. Saturday 30th June 2018 is the last time when the accounts were reported.

There's one managing director at present supervising the limited company, specifically Brian C. who's been executing the director's assignments for eight years. Since 2016 Patricia S., had fulfilled assigned duties for this specific limited company up until the resignation on 2017/03/31. In addition a different director, namely Brian C. quit 8 years ago.

Brian C. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Continental Contracting (ccl) Limited 2017-08-24
  • Four Seasons Garden Centre Limited 2016-04-07

Financial data based on annual reports

Company staff

Brian C.

Role: Director

Appointed: 31 March 2017

Latest update: 14 March 2024

People with significant control

Brian C.
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
Patricia S.
Notified on 29 September 2016
Ceased on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 June 2018
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 02 April 2020
Annual Accounts 5 January 2018
Start Date For Period Covered By Report 2016-04-07
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 5 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
8
Company Age

Similar companies nearby

Closest companies