Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Contour Marking LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£46,543 -53.49%
Employees£12 0%
Total assets£26,967 -40.99%

Details

Company type Private Limited Company, Active
Company Number 03141553
Record last updated Thursday, March 7, 2024 4:54:50 PM UTC
Official Address Albert House Gledrid Industrialrk Chirk Gobowen Selattyn And Weston Rhyn, Gobowen, Selattyn And Weston Rhyn
Postal Code LL145DG
Sector Other manufacturing n.e.c.

Charts

Visits

CONTOUR MARKING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Dec 31, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 31, 2023 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Dec 31, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 31, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Jun 10, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Annual return Annual return
Financials Mar 7, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Registry Jan 4, 2012 Change of particulars for director Change of particulars for director
Registry Jan 4, 2012 Change of particulars for director 3141... Change of particulars for director 3141...
Registry Jan 4, 2012 Change of particulars for director Change of particulars for director
Registry Jan 4, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Apr 20, 2011 Annual accounts Annual accounts
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 5, 2011 Annual return Annual return
Financials Apr 21, 2010 Annual accounts Annual accounts
Registry Apr 21, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Financials Jun 22, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Mar 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2008 Annual return Annual return
Registry Dec 18, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 18, 2007 Appointment of a director Appointment of a director
Registry Dec 18, 2007 Appointment of a director 3141... Appointment of a director 3141...
Registry Dec 18, 2007 Resignation of a director Resignation of a director
Registry Dec 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 2007 Three appointments: 3 men Three appointments: 3 men
Financials Sep 25, 2007 Annual accounts Annual accounts
Registry Jun 14, 2007 Appointment of a director Appointment of a director
Registry May 11, 2007 Appointment of a woman Appointment of a woman
Registry Jan 18, 2007 Annual return Annual return
Financials Sep 20, 2006 Annual accounts Annual accounts
Financials Feb 5, 2006 Annual accounts 3141... Annual accounts 3141...
Registry Jan 3, 2006 Annual return Annual return
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Annual return Annual return
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jan 17, 2003 Annual return Annual return
Registry Jan 25, 2002 Annual return 3141... Annual return 3141...
Financials Jan 14, 2002 Annual accounts Annual accounts
Registry Dec 20, 2000 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Registry Jul 25, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 1999 Annual return Annual return
Financials Oct 18, 1999 Annual accounts Annual accounts
Registry Oct 7, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 15, 1999 Annual accounts Annual accounts
Registry Jan 24, 1999 Annual return Annual return
Registry Jan 27, 1998 Annual return 3141... Annual return 3141...
Financials Oct 14, 1997 Annual accounts Annual accounts
Registry Jan 25, 1997 Annual return Annual return
Registry Aug 12, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jan 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 8, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 8, 1996 Memorandum of association Memorandum of association
Registry Jan 8, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 27, 1995 Three appointments: a person, a man and a woman Three appointments: a person, a man and a woman
Registry Dec 27, 1995 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy