CONTINENTAL PRODUCT SUPPLY LTD

Register to unlock more data on OkredoRegister

CONTINENTAL PRODUCT SUPPLY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554396

Incorporation date

28/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard @ Sky House,, Raans Road, Amersham, Bucks HP6 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon09/03/2021
Appointment of Mr Michal Piekarewicz as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr Richard Terence Beaumont as a director on 2021-03-09
dot icon08/03/2021
Notification of Dbp Zenith Holdco Limited as a person with significant control on 2021-02-18
dot icon08/03/2021
Cessation of Iq Glass Group Holdings Limited as a person with significant control on 2021-02-18
dot icon17/02/2021
Cessation of Iq Glass Group Limited as a person with significant control on 2021-02-03
dot icon17/02/2021
Notification of Iq Glass Group Holdings Limited as a person with significant control on 2021-02-03
dot icon28/10/2020
Termination of appointment of Keith Alexander Murray as a director on 2020-10-28
dot icon26/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon26/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon29/10/2019
Satisfaction of charge 1 in full
dot icon28/10/2019
Notification of Iq Glass Group Limited as a person with significant control on 2019-04-29
dot icon28/10/2019
Cessation of Keith Alexander Murray as a person with significant control on 2019-04-29
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Cessation of Graham John Thompson as a person with significant control on 2019-04-29
dot icon20/05/2019
Termination of appointment of Graham John Thompson as a director on 2019-04-29
dot icon20/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-10-19 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon02/05/2018
Director's details changed for Mr Graham John Thompson on 2018-04-21
dot icon02/05/2018
Notification of Keith Murray as a person with significant control on 2018-04-28
dot icon02/05/2018
Director's details changed for Mr Keith Alexander Murray on 2018-04-28
dot icon02/05/2018
Director's details changed for Mr Gary John Davis on 2018-04-28
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon31/03/2016
Statement of capital following an allotment of shares on 2013-04-28
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon27/02/2014
Registered office address changed from Unit 18 Caxton Way Watford Herts WD18 8UA Uk on 2014-02-27
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/05/2012
Duplicate mortgage certificatecharge no:1
dot icon21/05/2012
Duplicate mortgage certificatecharge no:1
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon28/10/2010
Resolutions
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Mark Pendle as a secretary
dot icon04/05/2010
Termination of appointment of Mark Pendle as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 28/04/09; full list of members
dot icon26/02/2009
Resolutions
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 28/04/08; full list of members
dot icon19/05/2008
Location of register of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from 18 caxton way watford herts WD18 8UA
dot icon19/05/2008
Location of debenture register
dot icon29/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 28/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/06/2006
Return made up to 28/04/06; full list of members
dot icon27/03/2006
New director appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: 1ST floor 21 victoria road surbiton surrey KT6 4JZ
dot icon03/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon02/02/2006
Director resigned
dot icon02/06/2005
Return made up to 28/04/05; full list of members
dot icon11/04/2005
New director appointed
dot icon29/03/2005
Resolutions
dot icon29/03/2005
£ nc 1000/50900 07/03/05
dot icon14/03/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Certificate of change of name
dot icon15/02/2005
Secretary resigned
dot icon04/02/2005
Certificate of change of name
dot icon15/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon15/05/2004
Return made up to 28/04/04; full list of members
dot icon01/07/2003
Return made up to 28/04/03; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon08/05/2002
Return made up to 28/04/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon25/04/2001
Return made up to 28/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/05/2000
Return made up to 28/04/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/05/1999
Return made up to 28/04/99; full list of members
dot icon22/07/1998
Ad 08/07/98--------- £ si 100@1=100 £ ic 1/101
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Registered office changed on 22/07/98 from: the fraser partnership alpha house, 646C kingsbury road kingsbury london NW9 9HN
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon28/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
30.76K
-
0.00
30.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendle, Mark
Director
28/02/2005 - 04/04/2010
14
Famulari, Enrico
Director
28/02/2005 - 31/12/2005
22
Piekarewicz, Michal
Director
09/03/2021 - Present
16
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/04/1998 - 28/04/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/04/1998 - 28/04/1998
12878

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL PRODUCT SUPPLY LTD

CONTINENTAL PRODUCT SUPPLY LTD is an(a) Dissolved company incorporated on 28/04/1998 with the registered office located at The Courtyard @ Sky House,, Raans Road, Amersham, Bucks HP6 6JQ. There are currently 3 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 PRODUCT SUPPLY LTD?

toggle

CONTINENTAL PRODUCT SUPPLY LTD is currently Dissolved. It was registered on 28/04/1998 and dissolved on 21/10/2025.

Where is CONTINENTAL PRODUCT SUPPLY LTD located?

toggle

CONTINENTAL PRODUCT SUPPLY LTD is registered at The Courtyard @ Sky House,, Raans Road, Amersham, Bucks HP6 6JQ.

What does CONTINENTAL PRODUCT SUPPLY LTD do?

toggle

CONTINENTAL PRODUCT SUPPLY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL PRODUCT SUPPLY LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.