General information

Name:

Continal Group Ltd

Office Address:

Unit C Pipers Close Pennygillam Industrial Estate PL15 7PJ Launceston

Number: 04119112

Incorporation date: 2000-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08451087011
  • 08719192062

Websites

www.plumbpartners.com
www.plumbpartnersgroup.com
www.plumbpartnersgroup.co.uk

Description

Data updated on:

The date the firm was registered is 2000-12-04. Started under number 04119112, this company is listed as a Private Limited Company. You may find the main office of this firm during business times under the following location: Unit C Pipers Close Pennygillam Industrial Estate, PL15 7PJ Launceston. The Continal Group Limited business was known under three different names in the past. This firm was started as of Plumb Partners Group and was changed to Continental Ufh on 2019-07-26. Its third name was name until 2002. This enterprise's registered with SIC code 47990 which means Other retail sale not in stores, stalls or markets. The business latest financial reports were submitted for the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was submitted on Sun, 4th Dec 2022.

The company owns five trademarks, all are active. The first trademark was granted in 2013 and the most recent one in 2014. The trademark that will expire sooner, i.e. in March, 2023 is JOIST THERM.

Andrew G., Stephen B., Daniel R. and 2 other directors have been described below are listed as firm's directors and have been managing the firm for 3 years. Moreover, the managing director's duties are regularly supported by a secretary - Elizabeth B., who was chosen by this specific firm three years ago.

  • Previous company's names
  • Continal Group Limited 2019-07-26
  • Plumb Partners Group Ltd 2005-03-10
  • Continental Ufh Ltd 2002-04-29
  • Roundhayes Limited 2000-12-04

Trade marks

Trademark UK00003030621
Trademark image:-
Trademark name:SLIMFIX
Status:Registered
Filing date:2013-11-14
Date of entry in register:2014-02-28
Renewal date:2023-11-14
Owner name:Plumb Partners Group Ltd
Owner address:Thorn Farm, Kings Hill, Bude, Cornwall, United Kingdom, EX23 0LU
Trademark UK00003060606
Trademark image:-
Trademark name:Multipex
Status:Application Published
Filing date:2014-06-19
Owner name:Plumb Partners Group Limited
Owner address:Kings Hill, Bude, Cornwall, United Kingdom, EX23 0LU
Trademark UK00003029932
Trademark image:-
Trademark name:ALUPLAS
Status:Registered
Filing date:2013-11-08
Date of entry in register:2014-02-21
Renewal date:2023-11-08
Owner name:Plumb Partners Group Ltd
Owner address:Thorn Farm, Kings Hill, Bude, Cornwall, United Kingdom, EX23 0LU
Trademark UK00003029928
Trademark image:-
Trademark name:MULTIPLAS
Status:Application Published
Filing date:2013-11-08
Owner name:Plumb Partners Group Ltd
Owner address:Thorn Farm, Kings Hill, BUDE, United Kingdom, EX23 0LU
Trademark UK00002658026
Trademark image:-
Trademark name:JOIST THERM
Status:Registered
Filing date:2013-03-26
Date of entry in register:2013-07-19
Renewal date:2023-03-26
Owner name:Plumb Partners Group Ltd
Owner address:Thorn Farm, Kings Hill, Bude, Cornwall, United Kingdom, EX23 0LU

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Secretary

Appointed: 01 June 2021

Latest update: 20 April 2024

Andrew G.

Role: Director

Appointed: 22 April 2021

Latest update: 20 April 2024

Stephen B.

Role: Director

Appointed: 14 January 2021

Latest update: 20 April 2024

Daniel R.

Role: Director

Appointed: 21 January 2020

Latest update: 20 April 2024

David R.

Role: Director

Appointed: 16 August 2019

Latest update: 20 April 2024

Christopher I.

Role: Director

Appointed: 04 December 2000

Latest update: 20 April 2024

People with significant control

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

Christopher I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
23
Company Age

Similar companies nearby

Closest companies