CONTIS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTIS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06085862

Incorporation date

06/02/2007

Size

Full

Contacts

Registered address

Registered address

Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon05/03/2026
Administrator's progress report
dot icon02/09/2025
Administrator's progress report
dot icon09/06/2025
Termination of appointment of Matthew William Farr as a director on 2025-06-02
dot icon09/06/2025
Termination of appointment of Jason Ollivier as a director on 2025-05-29
dot icon08/04/2025
Result of meeting of creditors
dot icon24/03/2025
Statement of affairs with form AM02SOA
dot icon18/03/2025
Statement of administrator's proposal
dot icon10/02/2025
Appointment of an administrator
dot icon10/02/2025
Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to C/O Interpath 10 Fleet Place London EC4M 7RB on 2025-02-10
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon18/11/2024
Part of the property or undertaking has been released and no longer forms part of charge 060858620005
dot icon01/11/2024
Satisfaction of charge 060858620004 in full
dot icon03/10/2024
Appointment of Mr Matthew William Farr as a director on 2024-09-30
dot icon20/09/2024
Termination of appointment of Andrea Ramoino as a director on 2024-09-19
dot icon11/09/2024
Termination of appointment of Lee Johnstone as a director on 2024-09-04
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon17/06/2024
Registration of charge 060858620005, created on 2024-06-07
dot icon05/06/2024
Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31
dot icon08/04/2024
Appointment of Mr. Andrea Ramoino as a director on 2024-04-05
dot icon08/04/2024
Appointment of Mr. Jason Ollivier as a director on 2024-04-05
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/05/2023
Termination of appointment of Roland Folz as a director on 2023-04-28
dot icon29/11/2022
Appointment of Mr Roland Folz as a director on 2022-05-30
dot icon14/11/2022
Resolutions
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon19/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon19/05/2022
Appointment of Adeola Adebonojo as a secretary on 2022-05-18
dot icon19/05/2022
Termination of appointment of Lee Johnstone as a secretary on 2022-05-18
dot icon21/03/2022
Termination of appointment of Peter John Cox as a director on 2022-03-14
dot icon05/10/2021
Full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon25/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon31/01/2020
Secretary's details changed for Mr Lee Johnstone on 2020-01-31
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Flavia Alzetta as a director on 2019-10-23
dot icon16/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/07/2019
Auditor's resignation
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon26/07/2017
Registration of charge 060858620004, created on 2017-07-25
dot icon13/06/2017
Appointment of Ms Flavia Alzetta as a director on 2017-06-01
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon22/09/2016
Satisfaction of charge 060858620003 in full
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/06/2016
Termination of appointment of Thomas James Gregory as a director on 2016-06-17
dot icon07/04/2016
Termination of appointment of Michael John Fromant as a director on 2016-04-07
dot icon24/03/2016
Appointment of Mr Thomas James Gregory as a director on 2016-03-16
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon20/11/2014
Registration of charge 060858620003, created on 2014-11-06
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/05/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Satisfaction of charge 2 in full
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Andrea Lonnen as a director
dot icon27/07/2012
Appointment of Mr Lee Johnstone as a secretary
dot icon27/07/2012
Appointment of Mr Lee Johnstone as a director
dot icon27/07/2012
Termination of appointment of Andrea Lonnen as a secretary
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a director
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a secretary
dot icon03/10/2011
Termination of appointment of Joseph Dunne as a director
dot icon22/09/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon16/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon12/09/2011
Certificate of change of name
dot icon12/09/2011
Change of name notice
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Joseph Charles Dunne on 2011-08-01
dot icon09/08/2011
Previous accounting period extended from 2010-12-31 to 2011-05-31
dot icon03/08/2011
Total exemption full accounts made up to 2009-12-31
dot icon27/07/2011
Termination of appointment of Helen Jayne Elizabeth Child as a director
dot icon20/07/2011
Registered office address changed from White Cross Lancaster LA1 4XE on 2011-07-20
dot icon14/07/2011
Notice of completion of voluntary arrangement
dot icon14/07/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-11
dot icon14/07/2011
Notice of end of Administration
dot icon28/06/2011
Termination of appointment of Roger Fieldhouse as a secretary
dot icon27/06/2011
Administrator's progress report to 2011-05-23
dot icon22/06/2011
Termination of appointment of Roger Fieldhouse as a director
dot icon22/06/2011
Appointment of Mr Joseph Charles Dunne as a director
dot icon22/06/2011
Appointment of Mr Peter John Cox as a director
dot icon22/06/2011
Appointment of Mr Michael John Fromant as a director
dot icon21/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/02/2011
Statement of affairs with form 2.14B
dot icon07/02/2011
Notice of deemed approval of proposals
dot icon04/02/2011
Notice of deemed approval of proposals
dot icon20/01/2011
Statement of administrator's proposal
dot icon30/11/2010
Appointment of an administrator
dot icon10/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/02/2010
Registered office address changed from Storey House White Cross Lancaster Lancashire LA1 4XE on 2010-02-10
dot icon09/02/2010
Director's details changed for Mr Roger Fieldhouse on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Full accounts made up to 2007-12-31
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from - white cross lancaster LA1 4XE uk
dot icon16/07/2008
Registered office changed on 16/07/2008 from c/o g t p group LTD white cross industrial estate south road, lancaster lancashire LA1 4XE
dot icon04/03/2008
Return made up to 06/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / helen child / 31/01/2008
dot icon17/10/2007
Ad 03/09/07--------- eur si 1000000@1=1000000 eur ic 0/1000000
dot icon17/10/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Declaration of assistance for shares acquisition
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Nc inc already adjusted 03/09/07
dot icon06/07/2007
New director appointed
dot icon21/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon06/02/2007
Incorporation

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
01/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alzetta, Flavia
Director
01/06/2017 - 23/10/2019
16
Ollivier, Jason, Mr.
Director
05/04/2024 - 29/05/2025
11
Child, Helen Jayne Elizabeth
Director
06/02/2007 - 25/07/2011
21
Johnstone, Lee
Director
18/07/2012 - 04/09/2024
80
Folz, Roland
Director
30/05/2022 - 28/04/2023
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTIS FINANCIAL SERVICES LIMITED

CONTIS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RL. 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 CONTIS FINANCIAL SERVICES LIMITED?

toggle

CONTIS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 06/02/2007 .

Where is CONTIS FINANCIAL SERVICES LIMITED located?

toggle

CONTIS FINANCIAL SERVICES LIMITED is registered at Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RL.

What does CONTIS FINANCIAL SERVICES LIMITED do?

toggle

CONTIS FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTIS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Administrator's progress report.