CONTINENTAL TYRES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01759120

Incorporation date

06/10/1983

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1983)
dot icon21/12/2024
Final Gazette dissolved following liquidation
dot icon21/09/2024
Return of final meeting in a members' voluntary winding up
dot icon13/09/2024
Register inspection address has been changed to Botanica Ditton Park Riding Court Road Slough Berkshire SL3 9LL
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Registered office address changed from Botanica Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-08-15
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Appointment of Ms Gabriele Fredebohm as a director on 2023-11-23
dot icon04/01/2024
Termination of appointment of Gerd Bartels as a director on 2023-11-23
dot icon08/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Registered office address changed from 191-195 High Street Yiewsley West Drayton Middlesex UB7 7XW to Botanica Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL on 2023-08-03
dot icon03/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Termination of appointment of David Thomas Smith as a director on 2022-03-31
dot icon11/04/2022
Appointment of Mr Tarik Gorgun as a director on 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon12/10/2020
Appointment of Mr Matthew Owen as a director on 2020-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/05/2017
Appointment of Mr Gerd Bartels as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Burkhardt Koller as a director on 2017-05-31
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon14/04/2015
Director's details changed for Burkhardt Koller on 2009-10-01
dot icon03/03/2015
Appointment of Matthew Owen as a secretary on 2015-01-16
dot icon28/01/2015
Termination of appointment of Neil Bartley Pritchard as a secretary on 2015-01-16
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/12/2012
Statement of capital on 2012-12-11
dot icon11/12/2012
Statement by directors
dot icon11/12/2012
Solvency statement dated 23/11/12
dot icon05/12/2012
Resolutions
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon14/07/2010
Resolutions
dot icon07/07/2010
Resolutions
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2010
Secretary's details changed for Mr Neil Bartley Pritchard on 2010-04-20
dot icon25/05/2010
Resolutions
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Director's details changed for David Thomas Smith on 2010-04-20
dot icon23/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 25/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Appointment terminated secretary leslie collins
dot icon24/09/2008
Secretary appointed neil bartley pritchard
dot icon05/02/2008
Return made up to 25/01/08; no change of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 25/01/07; full list of members
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 25/01/06; full list of members
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 31/01/05; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 31/01/04; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 14/02/03; full list of members
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 03/03/02; full list of members
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 03/03/01; full list of members
dot icon17/07/2000
Director resigned
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 03/03/00; full list of members
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon20/03/2000
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon25/02/1999
Return made up to 03/03/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 03/03/98; no change of members
dot icon12/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 03/03/97; no change of members
dot icon04/03/1997
Certificate of change of name
dot icon05/09/1996
Full group accounts made up to 1995-12-31
dot icon14/07/1996
Registered office changed on 14/07/96 from: 4/8 high street yiewsley west drayton middlesex UB7 7DJ
dot icon16/06/1996
New director appointed
dot icon21/04/1996
Return made up to 03/03/96; full list of members
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 03/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Full group accounts made up to 1993-12-31
dot icon18/03/1994
Return made up to 03/03/94; no change of members
dot icon05/01/1994
Memorandum and Articles of Association
dot icon09/12/1993
Resolutions
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Director resigned;new director appointed
dot icon25/03/1993
Return made up to 03/03/93; full list of members
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon06/01/1993
Ad 30/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
£ nc 100/10000 30/11/92
dot icon04/01/1993
Certificate of change of name
dot icon21/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon09/03/1992
Return made up to 03/03/92; full list of members
dot icon22/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon23/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Return made up to 05/03/91; no change of members
dot icon14/02/1991
Certificate of change of name
dot icon12/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon12/11/1990
Return made up to 01/06/90; full list of members
dot icon09/03/1990
Accounts for a dormant company made up to 1988-12-31
dot icon28/09/1989
Return made up to 02/06/89; full list of members
dot icon11/04/1989
Accounts for a dormant company made up to 1987-12-31
dot icon11/04/1989
Return made up to 03/06/88; full list of members
dot icon07/06/1988
Return made up to 05/06/87; full list of members
dot icon07/06/1988
Return made up to 06/06/86; full list of members
dot icon08/04/1988
Accounts made up to 1986-12-31
dot icon08/04/1988
Accounts made up to 1985-12-31
dot icon04/12/1987
First gazette
dot icon28/05/1986
Registered office changed on 28/05/86 from: harrier house 21 high street yiewsley west drayton middlesex
dot icon05/12/1983
Certificate of change of name
dot icon06/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Matthew
Director
30/09/2020 - Present
15
Gorgun, Tarik
Director
31/03/2022 - Present
16
Bartels, Gerd
Director
31/05/2017 - 23/11/2023
2
Owen, Matthew
Secretary
16/01/2015 - Present
-
Fredebohm, Gabriele
Director
23/11/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 TYRES LIMITED

CONTINENTAL TYRES LIMITED is an(a) Dissolved company incorporated on 06/10/1983 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 4 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 TYRES LIMITED?

toggle

CONTINENTAL TYRES LIMITED is currently Dissolved. It was registered on 06/10/1983 and dissolved on 21/12/2024.

Where is CONTINENTAL TYRES LIMITED located?

toggle

CONTINENTAL TYRES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CONTINENTAL TYRES LIMITED do?

toggle

CONTINENTAL TYRES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL TYRES LIMITED?

toggle

The latest filing was on 21/12/2024: Final Gazette dissolved following liquidation.