Contis Technologies Limited SKIPTON


Contis Technologies started in year 2006 as Private Limited Company with registration number 05965465. The Contis Technologies company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Skipton at Navigation House. Postal code: BD23 1RL. Since Fri, 8th Jan 2010 Contis Technologies Limited is no longer carrying the name Credecard.

At present there are 2 directors in the the firm, namely Andrea R. and Lee J.. In addition one secretary - Adeola A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Contis Technologies 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 05965465
Date of Incorporation Thu, 12th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Andrea R.

Position: Director

Appointed: 10 March 2023

Adeola A.

Position: Secretary

Appointed: 28 February 2022

Lee J.

Position: Director

Appointed: 18 July 2012

Roland F.

Position: Director

Appointed: 23 December 2021

Resigned: 28 April 2023

Flavia A.

Position: Director

Appointed: 01 June 2017

Resigned: 23 October 2019

Thomas G.

Position: Director

Appointed: 16 March 2016

Resigned: 17 June 2016

Lee J.

Position: Secretary

Appointed: 18 July 2012

Resigned: 28 February 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: 11 May 2011

Resigned: 07 April 2016

Seng N.

Position: Secretary

Appointed: 28 March 2011

Resigned: 11 November 2011

William F.

Position: Director

Appointed: 01 February 2010

Resigned: 31 January 2011

Nina L.

Position: Secretary

Appointed: 27 May 2008

Resigned: 19 March 2010

Capital Law & People Limited

Position: Corporate Secretary

Appointed: 31 March 2008

Resigned: 27 May 2008

John W.

Position: Secretary

Appointed: 20 June 2007

Resigned: 31 March 2008

Nina L.

Position: Director

Appointed: 05 June 2007

Resigned: 19 March 2010

John M.

Position: Director

Appointed: 25 May 2007

Resigned: 31 March 2008

Michael P.

Position: Secretary

Appointed: 12 October 2006

Resigned: 11 June 2007

Peter C.

Position: Director

Appointed: 12 October 2006

Resigned: 23 December 2021

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Contis Group Limited from Skipton, England. The abovementioned PSC is classified as "a limited company", 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.

Contis Group Limited

Navigation House Belmont Wharf, Skipton, North Yorkshire, BD23 1RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 06499022
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Credecard January 8, 2010
Credecard Europe June 19, 2007
Pre Paid Card May 31, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Mon, 26th Feb 2024 new director was appointed.
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements