CONTINENTAL CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02845908

Incorporation date

19/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1993)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2025-12-16
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-16
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2020-12-16
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon15/07/2020
Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2019-12-16
dot icon27/02/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon08/02/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon27/01/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon31/12/2015
Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 2015-12-31
dot icon30/12/2015
Appointment of a voluntary liquidator
dot icon30/12/2015
Resolutions
dot icon30/12/2015
Statement of affairs with form 4.19
dot icon19/10/2015
Termination of appointment of Clare Campbell as a director on 2015-09-18
dot icon17/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Brian Paul Campbell as a secretary
dot icon30/04/2014
Termination of appointment of Paul Downey as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon11/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon09/11/2010
-
dot icon09/11/2010
Rectified AP01 was removed from the public register on 24/02/2020 as it was invalid or ineffective.
dot icon03/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2010
Termination of appointment of Agnes Campbell as a director
dot icon07/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon07/09/2010
Director's details changed for Agnes Campbell on 2009-10-01
dot icon01/10/2009
Return made up to 19/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Full accounts made up to 2007-09-30
dot icon23/09/2008
Re-registration of Memorandum and Articles
dot icon23/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Application for reregistration from PLC to private
dot icon04/09/2008
Return made up to 19/08/08; full list of members
dot icon28/04/2008
Full accounts made up to 2006-09-30
dot icon20/08/2007
Return made up to 19/08/07; full list of members
dot icon24/08/2006
Return made up to 19/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon25/11/2005
Return made up to 19/08/05; full list of members
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon28/04/2005
Full accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 19/08/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 19/08/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-09-30
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Return made up to 19/08/02; no change of members
dot icon30/04/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Return made up to 19/08/01; no change of members
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 19/08/00; full list of members
dot icon08/05/2000
Certificate of re-registration from Private to Public Limited Company
dot icon08/05/2000
Resolutions
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
Ad 26/04/00--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon03/05/2000
Application for reregistration from private to PLC
dot icon03/05/2000
Auditor's statement
dot icon03/05/2000
Auditor's report
dot icon03/05/2000
Balance Sheet
dot icon03/05/2000
Re-registration of Memorandum and Articles
dot icon03/05/2000
Declaration on reregistration from private to PLC
dot icon20/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon12/11/1999
Return made up to 19/08/99; no change of members
dot icon02/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon16/09/1998
Return made up to 19/08/98; no change of members
dot icon30/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Resolutions
dot icon23/04/1998
Memorandum and Articles of Association
dot icon23/04/1998
Ad 17/04/98--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 10000/100000 17/04/98
dot icon16/04/1998
Accounts for a small company made up to 1997-09-30
dot icon22/08/1997
Return made up to 19/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/01/1997
Registered office changed on 28/01/97 from: 67,lawrence avenue south shields tyne & wear NE34 8LY
dot icon27/09/1996
Accounts for a small company made up to 1995-09-30
dot icon09/09/1996
Return made up to 19/08/96; full list of members
dot icon17/08/1996
Particulars of mortgage/charge
dot icon17/08/1996
Particulars of mortgage/charge
dot icon10/08/1995
Return made up to 19/08/95; change of members
dot icon11/05/1995
Ad 24/04/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/05/1995
Nc inc already adjusted 24/04/95
dot icon11/05/1995
Resolutions
dot icon17/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/02/1995
Director resigned
dot icon01/02/1995
Secretary resigned;new director appointed
dot icon01/02/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 19/08/94; full list of members
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon28/10/1993
Accounting reference date notified as 30/09
dot icon08/10/1993
Memorandum and Articles of Association
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1993
Registered office changed on 17/09/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
19/07/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Agnes
Director
26/04/2000 - 01/04/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL CONTRACTING LIMITED

CONTINENTAL CONTRACTING LIMITED is an(a) Liquidation company incorporated on 19/08/1993 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 CONTINENTAL CONTRACTING LIMITED?

toggle

CONTINENTAL CONTRACTING LIMITED is currently Liquidation. It was registered on 19/08/1993 .

Where is CONTINENTAL CONTRACTING LIMITED located?

toggle

CONTINENTAL CONTRACTING LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CONTINENTAL CONTRACTING LIMITED do?

toggle

CONTINENTAL CONTRACTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL CONTRACTING LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2025-12-16.