EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03341568
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED located?

    Registered Office Address
    Technology House Magnesium Way
    Hapton
    BB12 7BF Burnley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEM LOGISTICS LIMITEDJul 09, 1997Jul 09, 1997
    SKYSPRING LIMITEDMar 27, 1997Mar 27, 1997

    What are the latest accounts for EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    Appointment of Mr Clive Fitzharris as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of Paul William Bryan as a director on Dec 20, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 12,386,067
    3 pagesSH01

    Termination of appointment of Timothy David Griffin as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Clive Jeremiah Fitzharris as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Christopher Steven Bale as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Paul William Bryan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Termination of appointment of Richard Hinds as a secretary on Aug 19, 2022

    1 pagesTM02

    Confirmation statement made on Mar 27, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 27, 2021

    • Capital: GBP 12,386,066
    3 pagesSH01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Second filing of Confirmation Statement dated Mar 27, 2021

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Mar 22, 2021

    • Capital: GBP 7,737,489
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Mar 27, 2021

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 22, 2021

    • Capital: GBP 2
    • Capital: EUR 8,885,552
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 19, 2021Clarification A second filed SH01 was registered on 19/11/2021.

    Confirmation statement made on Mar 27, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 08, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 08/04/21
    Dec 17, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 17/12/21

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Termination of appointment of Paul John Donnelly as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Clive Jeremiah Fitzharris as a director on May 11, 2020

    2 pagesAP01

    Who are the officers of EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALE, Christopher Steven
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector325405570001
    FITZHARRIS, Clive
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    IrelandIrishDirector330948060001
    ALDEN, Michael Victor
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    Secretary
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    BritishDirector3052920002
    HINDS, Richard
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Secretary
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    209562270001
    YARKER, Douglas
    7 Ribbleton Grove
    Whalley
    BB7 9RF Clitheroe
    Lancashire
    Secretary
    7 Ribbleton Grove
    Whalley
    BB7 9RF Clitheroe
    Lancashire
    BritishAccountant70942800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDEN, Michael Victor
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    Director
    Barden Lodge
    Barden Lane
    BB12 0DY Burnley
    Lancashire
    United KingdomBritishDirector3052920002
    BELLAMY, Peter Alfred
    6 Newnham Close
    IG10 4JG Loughton
    Essex
    Director
    6 Newnham Close
    IG10 4JG Loughton
    Essex
    BritishDirector54104310002
    BRYAN, Paul William
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector108767770002
    DONNELLY, Paul John
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishDirector16864630001
    ENNIS, Niall David
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    Director
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    IrelandIrishAccountant143403290001
    FITZHARRIS, Clive Jeremiah
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    IrelandIrishDirector269590830001
    GARVEY, Patrick James
    22 Park Drive
    Ranalagh
    Dublin 6
    Eire
    Director
    22 Park Drive
    Ranalagh
    Dublin 6
    Eire
    IrelandIrishCompany Director4210990001
    GRIFFIN, Timothy David
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandBritishCompany Director181487430001
    O'KEEFFE, Gerard Patrick
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    Director
    Magnesium Way
    Hapton
    BB12 7BF Burnley
    Technology House
    England
    EnglandIrishDirector80561290002
    PEACOCK, Christopher John
    Roseley Barn
    High Street
    CB11 3SG Widdington
    Essex
    Director
    Roseley Barn
    High Street
    CB11 3SG Widdington
    Essex
    EnglandBritishDirector46560750002
    YARKER, Douglas
    7 Ribbleton Grove
    Whalley
    BB7 9RF Clitheroe
    Lancashire
    Director
    7 Ribbleton Grove
    Whalley
    BB7 9RF Clitheroe
    Lancashire
    United KingdomBritishAccountant70942800002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dcc Technology Ltd
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Mar 27, 2017
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0