Continental Automotive Uk Limited BIRMINGHAM


Continental Automotive Uk started in year 1970 as Private Limited Company with registration number 00976731. The Continental Automotive Uk company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Birmingham at 36 Gravelly Industrial Park. Postal code: B24 8TA. Since February 25, 2008 Continental Automotive Uk Limited is no longer carrying the name Siemens Vdo Automotive.

The company has 2 directors, namely Frank S., Harald S.. Of them, Harald S. has been with the company the longest, being appointed on 7 February 2008 and Frank S. has been with the company for the least time - from 31 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Continental Automotive Uk Limited Address / Contact

Office Address 36 Gravelly Industrial Park
Town Birmingham
Post code B24 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976731
Date of Incorporation Fri, 10th Apr 1970
Industry Non-specialised wholesale trade
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Frank S.

Position: Director

Appointed: 31 December 2020

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 March 2009

Harald S.

Position: Director

Appointed: 07 February 2008

Georg S.

Position: Director

Appointed: 21 December 2011

Resigned: 31 December 2020

Gerard C.

Position: Director

Appointed: 07 February 2008

Resigned: 21 December 2011

Jean N.

Position: Director

Appointed: 20 December 2006

Resigned: 30 April 2010

Alan W.

Position: Director

Appointed: 20 December 2006

Resigned: 01 October 2007

Siemens Company Secretariat Limited

Position: Secretary

Appointed: 14 July 2004

Resigned: 03 December 2007

Barry G.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2008

Neil H.

Position: Director

Appointed: 01 May 1999

Resigned: 01 July 2008

Thomas B.

Position: Director

Appointed: 19 January 1999

Resigned: 01 June 2004

Neil H.

Position: Director

Appointed: 06 January 1999

Resigned: 25 January 1999

Neil H.

Position: Director

Appointed: 17 December 1998

Resigned: 04 January 1999

Michael B.

Position: Secretary

Appointed: 01 April 1994

Resigned: 12 July 2004

Gerhard R.

Position: Director

Appointed: 01 June 1993

Resigned: 31 May 1999

Peter C.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 1993

Brian M.

Position: Secretary

Appointed: 15 June 1991

Resigned: 31 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Continental Automotive Holdings Uk Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Continental Automotive Holdings Uk Limited

36 Gravelly Industrial Park, Birmingham, West Midlands, B24 8TA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 04114756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Siemens Vdo Automotive February 25, 2008
Vdo Uk October 8, 2001
Vdo Instruments October 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets18 434 00018 568 00018 587 00018 622 000
Debtors18 434 00018 568 00018 587 00018 622 000
Net Assets Liabilities18 338 00018 530 00018 580 00018 613 000
Other Debtors 18 568 00018 587 00018 622 000
Other
Administrative Expenses7 0006 00014 00011 000
Creditors96 00038 0007 0009 000
Net Current Assets Liabilities18 338 00018 530 00018 580 00018 613 000
Operating Profit Loss318 000-6 000-14 000-11 000
Other Creditors5 0005 0007 0009 000
Other Interest Receivable Similar Income Finance Income160 000180 00080 00055 000
Other Operating Income325 000   
Profit Loss On Ordinary Activities After Tax387 000192 00050 00033 000
Profit Loss On Ordinary Activities Before Tax478 000174 00066 00044 000
Taxation Social Security Payable91 00033 000  
Tax Tax Credit On Profit Or Loss On Ordinary Activities91 00018 00016 00011 000
Total Assets Less Current Liabilities18 338 00018 530 00018 580 00018 613 000
Trade Debtors Trade Receivables18 434 00018 568 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, August 2023
Free Download (11 pages)

Company search

Advertisements