CONTIMEX COMPANY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7EW

Company number 01859293
Status Active
Incorporation Date 29 October 1984
Company Type Private Limited Company
Address CENTAUR HOUSE, 4 TOLWORTH CLOSE, SURBITON, SURREY, KT6 7EW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 50,000 . The most likely internet sites of CONTIMEX COMPANY LIMITED are www.contimexcompany.co.uk, and www.contimex-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and twelve months. Contimex Company Limited is a Private Limited Company. The company registration number is 01859293. Contimex Company Limited has been working since 29 October 1984. The present status of the company is Active. The registered address of Contimex Company Limited is Centaur House 4 Tolworth Close Surbiton Surrey Kt6 7ew. The company`s financial liabilities are £522.41k. It is £39.3k against last year. The cash in hand is £97.13k. It is £82.36k against last year. And the total assets are £345.22k, which is £-259.22k against last year. LANSDOWNE SECRETARIES LTD is a Secretary of the company. XENAKIS, Michael is a Director of the company. Secretary THEOBALD, Richard Gordon has been resigned. The company operates in "Sale of other motor vehicles".


contimex company Key Finiance

LIABILITIES £522.41k
+8%
CASH £97.13k
+557%
TOTAL ASSETS £345.22k
-43%
All Financial Figures

Current Directors

Secretary
LANSDOWNE SECRETARIES LTD
Appointed Date: 05 September 2000

Director
XENAKIS, Michael

65 years old

Resigned Directors

Secretary
THEOBALD, Richard Gordon
Resigned: 15 September 2000

Persons With Significant Control

Mr Michael Xenakis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CONTIMEX COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000

...
... and 80 more events
02 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Oct 1987
Return made up to 28/08/87; full list of members

28 Apr 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Return made up to 28/03/86; full list of members

29 Oct 1984
Incorporation

CONTIMEX COMPANY LIMITED Charges

1 March 2007
Deed of charge over credit balances
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re contimex company limited business…
27 May 2004
Legal charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 367 and 369 kingston road london.
12 December 2001
Rental deposit deed
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Forum Investments Limited
Description: The company's interest in the deposit account,as…
5 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 365 kingston road wimbledon chase…
18 August 1997
Debenture
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1994
Fixed and floating charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1992
Debenture
Delivered: 5 January 1993
Status: Satisfied on 27 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…