CONTIMEX COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONTIMEX COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01859293

Incorporation date

29/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1984)
dot icon02/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Director's details changed for Mr Michael Xenakis on 2025-01-13
dot icon13/01/2025
Change of details for Mr Michael Xenakis as a person with significant control on 2025-01-13
dot icon13/01/2025
Registered office address changed from Centaur House 4 Tolworth Close Surbiton Surrey KT6 7EW to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-01-13
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-28 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Lansdowne Secretaries Ltd as a secretary on 2021-10-31
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon26/07/2017
Satisfaction of charge 7 in full
dot icon26/07/2017
Satisfaction of charge 3 in full
dot icon26/07/2017
Satisfaction of charge 2 in full
dot icon26/07/2017
Satisfaction of charge 5 in full
dot icon26/07/2017
Satisfaction of charge 6 in full
dot icon26/07/2017
Satisfaction of charge 4 in full
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon11/02/2010
Director's details changed for Michael Xenakis on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Lansdowne Secretaries Ltd on 2010-02-11
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 28/12/08; full list of members
dot icon22/04/2008
Return made up to 28/12/07; no change of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 28/12/06; full list of members
dot icon23/01/2006
Return made up to 28/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2005
Return made up to 28/12/04; full list of members
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounts for a small company made up to 2003-03-31
dot icon24/02/2004
Return made up to 28/12/03; full list of members
dot icon24/02/2004
Ad 08/04/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
£ nc 100/50000 08/04/03
dot icon29/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon12/06/2003
Auditor's resignation
dot icon18/04/2003
Accounts for a small company made up to 2002-03-31
dot icon21/03/2003
Return made up to 28/12/02; full list of members
dot icon27/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon11/09/2002
Return made up to 28/12/01; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: unit 1 red lion business centre red lion road surbiton surrey KT6 7QD
dot icon15/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon15/12/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 28/12/00; no change of members
dot icon26/04/2001
New secretary appointed
dot icon28/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Secretary resigned
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon10/01/2000
Return made up to 28/12/99; no change of members
dot icon12/01/1999
Return made up to 28/12/98; full list of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 28/12/97; no change of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon21/08/1997
Particulars of mortgage/charge
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 28/12/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Return made up to 28/12/95; full list of members
dot icon27/03/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Particulars of mortgage/charge
dot icon29/03/1994
Return made up to 28/12/93; no change of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 28/12/92; full list of members
dot icon05/01/1993
Particulars of mortgage/charge
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon22/01/1992
Return made up to 28/12/91; no change of members
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Return made up to 27/12/90; no change of members
dot icon27/09/1991
Registered office changed on 27/09/91 from: 236, upper richmond road, putney, london, SW1J 6SN.
dot icon09/08/1991
Accounts for a dormant company made up to 1989-03-31
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon09/08/1991
Full accounts made up to 1990-03-31
dot icon12/07/1990
Ad 28/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1990
Return made up to 28/12/89; full list of members
dot icon16/02/1990
Registered office changed on 16/02/90 from: 41 marryat road wimbledon london SW19 5BE
dot icon27/10/1989
Return made up to 31/12/88; full list of members
dot icon02/08/1988
Accounts for a dormant company made up to 1987-03-31
dot icon02/08/1988
Accounts made up to 1988-03-31
dot icon02/08/1988
Resolutions
dot icon26/10/1987
Return made up to 28/08/87; full list of members
dot icon28/04/1987
Full accounts made up to 1986-03-31
dot icon13/01/1987
Return made up to 28/03/86; full list of members
dot icon29/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
269.95K
-
0.00
70.29K
-
2022
12
201.55K
-
0.00
67.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTIMEX COMPANY LIMITED

CONTIMEX COMPANY LIMITED is an(a) Active company incorporated on 29/10/1984 with the registered office located at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTIMEX COMPANY LIMITED?

toggle

CONTIMEX COMPANY LIMITED is currently Active. It was registered on 29/10/1984 .

Where is CONTIMEX COMPANY LIMITED located?

toggle

CONTIMEX COMPANY LIMITED is registered at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CONTIMEX COMPANY LIMITED do?

toggle

CONTIMEX COMPANY LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CONTIMEX COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-28 with no updates.