Continental Machinery (UK) Ltd ANDOVER


Founded in 2004, Continental Machinery (UK), classified under reg no. 05268983 is an active company. Currently registered at 1 Stoney Drove Cottage Vernham Street SP11 0EJ, Andover the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Belinda P., appointed on 12 November 2023. In addition, a secretary was appointed - Belinda P., appointed on 27 October 2004. As of 29 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Continental Machinery (UK) Ltd Address / Contact

Office Address 1 Stoney Drove Cottage Vernham Street
Office Address2 Vernham Dean
Town Andover
Post code SP11 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268983
Date of Incorporation Mon, 25th Oct 2004
Industry Management consultancy activities other than financial management
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Belinda P.

Position: Director

Appointed: 12 November 2023

Belinda P.

Position: Secretary

Appointed: 27 October 2004

Robert S.

Position: Director

Appointed: 27 October 2004

Resigned: 12 November 2023

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 27 October 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 27 October 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Belinda P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mr Robert James Swan that entered Andover, England as the official address. This PSC has a legal form of "a sole shareholder and director", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Belinda P.

Notified on 12 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mr Robert James Swan

1 Stoney Drove Cottage Vernham Street, Andover, SP11 0EJ, England

Legal authority United Kingdom
Legal form Sole Shareholder And Director
Country registered United Kingdom
Place registered England
Registration number Passport No. Pg4836778
Notified on 1 November 2016
Ceased on 12 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 12 November 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand25 28613 4053 4769 36326 45621 6168 071
Current Assets53 23326 39733 02041 17371 00624 16734 252
Debtors27 94712 99229 5442 7381 2302 5517 032
Net Assets Liabilities3 970488964 1567 82914 64017 287
Other Debtors     827 
Total Inventories   29 07243 320 19 149
Other
Accrued Liabilities Deferred Income3 80225 9091 6501 6502 000 516
Administrative Expenses 15 55017 23118 52611 4379 38213 510
Average Number Employees During Period   1111
Cost Sales 186 063453 978269 377168 62293 29278 284
Creditors49 26325 90932 92437 01763 1779 52716 965
Dividends Paid  7 800    
Gross Profit Loss 12 06826 37735 26718 44817 79016 778
Net Current Assets Liabilities3 970488964 1567 82914 64017 287
Operating Profit Loss -3 4829 14616 7417 0118 4083 268
Other Creditors28 39323 06625 26122 82330 5937 62315 073
Profit Loss -3 4827 40813 5605 6736 8112 647
Profit Loss On Ordinary Activities Before Tax -3 4829 14616 7417 0118 4083 268
Taxation Social Security Payable1 304 2 3473 1811 3321 597621
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 7383 1811 3381 597621
Total Assets Less Current Liabilities3 970488964 1567 82914 64017 287
Trade Creditors Trade Payables15 764 3 6669 36329 252307755
Trade Debtors Trade Receivables27 94712 99229 5442 7381 2301 7247 032
Turnover Revenue 198 131480 355304 644187 070101 08295 062

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-03-31
filed on: 8th, April 2024
Free Download (3 pages)

Company search

Advertisements