CONTINENTAL FRAGRANCES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL FRAGRANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00890453

Incorporation date

26/10/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1966)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon23/11/2023
Registered office address changed from 43/45 Molesworth Street Wadebridge Cornwall PL27 7DR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-11-23
dot icon21/11/2023
Declaration of solvency
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Appointment of a voluntary liquidator
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon07/08/2023
Notification of Nicole Marie Angele Fuchs as a person with significant control on 2023-05-17
dot icon19/05/2023
Cessation of Patrick Fuchs as a person with significant control on 2023-05-17
dot icon19/05/2023
Notification of Nicole Marie Angele Fuchs as a person with significant control on 2023-05-17
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon18/08/2020
Change of details for Mr Patrick Fuchs as a person with significant control on 2020-08-04
dot icon18/08/2020
Termination of appointment of Odile Marie Francoise Faull as a director on 2020-01-10
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Appointment of Mrs Nicole Marie Angele Fuchs as a director on 2020-01-10
dot icon27/02/2020
Appointment of Ms Sophie Anne Faull as a director on 2020-01-10
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon09/08/2019
Director's details changed for Mrs Odile Marie Francoise Faull on 2019-08-04
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/08/2012
Appointment of Mrs Odile Marie Francoise Faull as a secretary
dot icon22/08/2012
Termination of appointment of Jeremy Faull as a director
dot icon22/08/2012
Termination of appointment of Jeremy Faull as a secretary
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Termination of appointment of Sandrine Wyler as a director
dot icon16/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Appointment of Mrs Odile Marie Francoise Faull as a director
dot icon27/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mrs Sandrine Marina Wyler on 2010-08-05
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 05/08/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 05/08/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 05/08/06; full list of members
dot icon05/09/2005
Return made up to 05/08/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 05/08/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 05/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/09/2002
Return made up to 05/08/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 05/08/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/10/2000
Return made up to 05/08/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Return made up to 05/08/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Registered office changed on 13/07/99 from: 20 treadgold street london W11 4BP
dot icon08/09/1998
Return made up to 05/08/98; full list of members
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Secretary resigned;director resigned
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon29/08/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1997
Return made up to 05/08/97; no change of members
dot icon04/10/1996
Return made up to 05/08/96; full list of members
dot icon04/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1995
Return made up to 05/08/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon06/09/1994
Return made up to 05/08/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon27/08/1993
Return made up to 05/08/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-12-31
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Registered office changed on 25/08/92 from: 20 treadgold street london W11 4BP
dot icon25/08/1992
Return made up to 05/08/92; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1991-12-31
dot icon20/09/1991
Registered office changed on 20/09/91 from: 8 staple inn london WC1V 7QH
dot icon20/09/1991
Accounts for a small company made up to 1990-12-31
dot icon20/09/1991
Return made up to 08/08/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/10/1990
Return made up to 14/09/90; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Return made up to 19/10/89; full list of members
dot icon21/06/1988
Return made up to 02/06/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-12-31
dot icon25/08/1987
Accounts for a small company made up to 1986-12-31
dot icon25/08/1987
Return made up to 10/08/87; full list of members
dot icon05/06/1986
Accounts for a small company made up to 1985-12-31
dot icon05/06/1986
Return made up to 03/06/86; full list of members
dot icon26/10/1966
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-10.66 % *

* during past year

Cash in Bank

£121,279.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.60K
-
0.00
135.75K
-
2022
2
139.02K
-
0.00
121.28K
-
2022
2
139.02K
-
0.00
121.28K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

139.02K £Descended-8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.28K £Descended-10.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faull, Sophie Anne
Director
10/01/2020 - Present
1
Faull, Odile Marie Francoise
Secretary
15/09/2011 - Present
-
Fuchs, Nicole Marie Angele
Director
10/01/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTINENTAL FRAGRANCES LIMITED

CONTINENTAL FRAGRANCES LIMITED is an(a) Dissolved company incorporated on 26/10/1966 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL FRAGRANCES LIMITED?

toggle

CONTINENTAL FRAGRANCES LIMITED is currently Dissolved. It was registered on 26/10/1966 and dissolved on 02/01/2025.

Where is CONTINENTAL FRAGRANCES LIMITED located?

toggle

CONTINENTAL FRAGRANCES LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does CONTINENTAL FRAGRANCES LIMITED do?

toggle

CONTINENTAL FRAGRANCES LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

How many employees does CONTINENTAL FRAGRANCES LIMITED have?

toggle

CONTINENTAL FRAGRANCES LIMITED had 2 employees in 2022.

What is the latest filing for CONTINENTAL FRAGRANCES LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.