ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Continental Contracting Limited

Continental Contracting Limited is a liquidation company incorporated on 19 August 1993 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Continental Contracting Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
02845908
Private limited company
Age
32 years
Incorporated 19 August 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3385 days
Awaiting first confirmation statement
Dated 19 July 2016
Was due on 2 August 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 3692 days
For period 1 Jan31 Dec 2013 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 December 2014
Was due on 30 September 2015 (10 years ago)
Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 5 years
Telephone
01914556755
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Secretary • Director • Managing Director • British • Lives in England • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continental Contracting (CCL) Limited
Brian Paul Campbell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£72.25K
Increased by £4.11K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£646.28K
Decreased by £178.78K (-22%)
Total Liabilities
-£570.05K
Decreased by £201.17K (-26%)
Net Assets
£76.23K
Increased by £22.39K (+42%)
Debt Ratio (%)
88%
Decreased by 5.27% (-6%)
Latest Activity
Registered Address Changed
5 Years Ago on 15 Jul 2020
Registered Address Changed
9 Years Ago on 31 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 30 Dec 2015
Clare Campbell Resigned
10 Years Ago on 18 Sep 2015
Confirmation Submitted
10 Years Ago on 17 Aug 2015
Small Accounts Submitted
11 Years Ago on 29 Sep 2014
Confirmation Submitted
11 Years Ago on 29 Jul 2014
Paul Downey Resigned
11 Years Ago on 30 Apr 2014
Mr Brian Paul Campbell Appointed
11 Years Ago on 30 Apr 2014
Small Accounts Submitted
11 Years Ago on 20 Dec 2013
Get Credit Report
Discover Continental Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 December 2024
Submitted on 7 Feb 2025
Liquidators' statement of receipts and payments to 16 December 2023
Submitted on 29 Jan 2024
Liquidators' statement of receipts and payments to 16 December 2022
Submitted on 20 Feb 2023
Liquidators' statement of receipts and payments to 16 December 2020
Submitted on 15 Feb 2022
Liquidators' statement of receipts and payments to 16 December 2021
Submitted on 8 Feb 2022
Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
Submitted on 15 Jul 2020
Liquidators' statement of receipts and payments to 16 December 2019
Submitted on 18 Feb 2020
Liquidators' statement of receipts and payments to 16 December 2017
Submitted on 8 Feb 2018
Liquidators' statement of receipts and payments to 16 December 2016
Submitted on 27 Jan 2017
Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 31 December 2015
Submitted on 31 Dec 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year