Contis Group Limited SKIPTON


Contis Group started in year 2008 as Private Limited Company with registration number 06499022. The Contis Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Skipton at Navigation House. Postal code: BD23 1RL.

At the moment there are 3 directors in the the company, namely Jason O., Andrea R. and Lee J.. In addition one secretary - Adeola A. - is with the firm. At the moment 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.

Contis Group Limited Address / Contact

Office Address Navigation House
Office Address2 Belmont Wharf
Town Skipton
Post code BD23 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06499022
Date of Incorporation Mon, 11th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Jason O.

Position: Director

Appointed: 26 February 2024

Andrea R.

Position: Director

Appointed: 10 March 2023

Adeola A.

Position: Secretary

Appointed: 26 January 2022

Lee J.

Position: Director

Appointed: 18 July 2012

Chloe M.

Position: Director

Appointed: 10 March 2023

Resigned: 31 July 2023

Roland F.

Position: Director

Appointed: 26 January 2022

Resigned: 28 April 2023

Flavia A.

Position: Director

Appointed: 01 June 2017

Resigned: 23 October 2019

Fiona W.

Position: Director

Appointed: 01 February 2017

Resigned: 31 December 2021

Sarah C.

Position: Director

Appointed: 16 November 2016

Resigned: 27 April 2018

Thomas G.

Position: Director

Appointed: 16 March 2016

Resigned: 17 June 2016

Kirsten E.

Position: Director

Appointed: 19 September 2012

Resigned: 27 March 2015

Lee J.

Position: Secretary

Appointed: 18 July 2012

Resigned: 26 January 2022

Andrea L.

Position: Director

Appointed: 09 December 2011

Resigned: 18 July 2012

Andrea L.

Position: Secretary

Appointed: 09 December 2011

Resigned: 18 July 2012

Michael F.

Position: Director

Appointed: 08 June 2011

Resigned: 18 December 2017

Seng N.

Position: Secretary

Appointed: 28 March 2011

Resigned: 11 November 2011

Joseph D.

Position: Director

Appointed: 26 February 2010

Resigned: 31 December 2021

Mark R.

Position: Director

Appointed: 29 October 2009

Resigned: 26 February 2010

Michael J.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2021

William F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 January 2011

Laurence R.

Position: Director

Appointed: 01 October 2008

Resigned: 19 October 2009

Nina L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 19 March 2010

Capital Law & People Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 01 February 2010

Peter C.

Position: Director

Appointed: 11 February 2008

Resigned: 14 March 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Solaris Se from Berlin, Germany. This PSC is categorised as "a societas europea", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter C. This PSC has significiant influence or control over the company,. The third one is Holger B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Solaris Se

53 Curvystrasse, Berlin, 10997, Germany

Legal authority Se Regulation (No. 2157/2001) And The German Stock Corporation Act ('Aktiengesetz')
Legal form Societas Europea
Country registered Germany
Place registered Berlin (Charlottenburg)
Registration number Hrb 248259
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Holger B.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 13th, November 2023
Free Download (53 pages)

Company search

Advertisements