CONTOUR FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

CONTOUR FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04099290

Incorporation date

31/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon12/04/2026
Final Gazette dissolved following liquidation
dot icon12/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-08-28
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon05/09/2024
Statement of affairs
dot icon05/09/2024
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-09-05
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/11/2023
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ
dot icon25/10/2023
Change of details for Contour Holdings (Group) Limited as a person with significant control on 2023-05-12
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2023-03-21
dot icon15/12/2022
Appointment of Mr Wayne Steven Bonser as a director on 2022-11-28
dot icon15/12/2022
Termination of appointment of Simon Allen Spibey as a secretary on 2022-11-28
dot icon15/12/2022
Termination of appointment of Alan Francis Spibey as a director on 2022-11-28
dot icon15/12/2022
Termination of appointment of Simon Allen Spibey as a director on 2022-11-28
dot icon12/12/2022
Registration of charge 040992900001, created on 2022-11-28
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon14/10/2022
Termination of appointment of Richard Ian Meakin as a director on 2022-10-14
dot icon14/10/2022
Termination of appointment of Debra Jane Lockwood as a director on 2022-10-14
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Notification of Contour Holdings (Group) Limited as a person with significant control on 2022-01-14
dot icon09/09/2022
Cessation of Alan Francis Spibey as a person with significant control on 2022-01-14
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Director's details changed for Mr Simon Allen Spibey on 2021-04-12
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Director's details changed for Mrs Debra Jane Hall on 2020-01-08
dot icon25/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon17/10/2018
Director's details changed for Mrs Debra Jane Hall on 2018-10-17
dot icon17/10/2018
Secretary's details changed for Mr Simon Allen Spibey on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Simon Allen Spibey on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Richard Ian Meakin on 2018-10-17
dot icon17/10/2018
Change of details for Mr Alan Francis Spibey as a person with significant control on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Alan Francis Spibey on 2018-10-17
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Mrs Debra Jane Hall as a director on 2016-12-01
dot icon02/12/2016
Appointment of Mr Richard Ian Meakin as a director on 2016-12-01
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Simon Allen Spibey on 2009-11-06
dot icon06/11/2009
Director's details changed for Alan Francis Spibey on 2009-11-06
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 20/10/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 20/10/07; full list of members
dot icon25/10/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon06/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/11/2005
Return made up to 20/10/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon13/02/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon14/11/2003
Return made up to 31/10/03; no change of members
dot icon19/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon12/11/2002
Return made up to 31/10/02; no change of members
dot icon16/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon06/12/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2000
Ad 06/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
Registered office changed on 07/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon31/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-59.86 % *

* during past year

Cash in Bank

£63,545.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2024
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
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
137.91K
-
0.00
158.33K
-
2022
10
46.33K
-
0.00
63.55K
-
2022
10
46.33K
-
0.00
63.55K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

46.33K £Descended-66.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.55K £Descended-59.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/10/2000 - 31/10/2000
16011
LONDON LAW SERVICES LIMITED
Nominee Director
31/10/2000 - 31/10/2000
580
Spibey, Simon Allen
Secretary
31/10/2000 - 28/11/2022
-
Spibey, Simon Allen
Director
31/10/2000 - 28/11/2022
3
Mr Wayne Steven Bonser
Director
28/11/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CONTOUR FURNISHINGS LIMITED

CONTOUR FURNISHINGS LIMITED is an(a) Dissolved company incorporated on 31/10/2000 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOUR FURNISHINGS LIMITED?

toggle

CONTOUR FURNISHINGS LIMITED is currently Dissolved. It was registered on 31/10/2000 and dissolved on 12/04/2026.

Where is CONTOUR FURNISHINGS LIMITED located?

toggle

CONTOUR FURNISHINGS LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CONTOUR FURNISHINGS LIMITED do?

toggle

CONTOUR FURNISHINGS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CONTOUR FURNISHINGS LIMITED have?

toggle

CONTOUR FURNISHINGS LIMITED had 10 employees in 2022.

What is the latest filing for CONTOUR FURNISHINGS LIMITED?

toggle

The latest filing was on 12/04/2026: Final Gazette dissolved following liquidation.