Company NameContinuous Hinge Co Ltd
DirectorGideon Michael Hardy
Company StatusActive
Company Number04207365
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGideon Michael Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springwood Industrial Estate
Braintree
Essex
CM7 2YG
Director NameMr Peter John Quinlan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Secretary NameNechelle Lorraine Fleming
NationalityBritish
StatusResigned
Appointed17 April 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address2 Haddon Mead
South Woodham Ferrers
Essex
CM3 7AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.continuouspianohinge.com

Location

Registered Address6 Swinbourne Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Continuous Piano Hinge Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 April 2024 (1 week, 2 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

5 December 2023Accounts for a dormant company made up to 30 September 2023 (3 pages)
14 November 2023Cessation of Peter John Quinlan as a person with significant control on 14 November 2023 (1 page)
14 November 2023Termination of appointment of Peter John Quinlan as a director on 14 November 2023 (1 page)
14 November 2023Previous accounting period extended from 30 April 2023 to 30 September 2023 (1 page)
14 November 2023Notification of Gideon Michael Hardy as a person with significant control on 14 November 2023 (2 pages)
9 November 2023Second filing for the appointment of Mr Gideon Michael Hardy as a director (3 pages)
19 August 2023Appointment of Mr Gideon Michael Hardy as a director on 1 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2023.
(3 pages)
19 August 2023Termination of appointment of Nechelle Lorraine Fleming as a secretary on 1 August 2023 (1 page)
17 August 2023Registered office address changed from Units 8 & 9 Hillview Southend Arterial Road Cranham Upminster Essex RM14 1TE England to 6 Swinbourne Drive Springwood Industrial Estate Braintree Essex CM7 2YG on 17 August 2023 (1 page)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 January 2022Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN to Units 8 & 9 Hillview Southend Arterial Road Cranham Upminster Essex RM14 1TE on 17 January 2022 (1 page)
10 June 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
10 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
7 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
7 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Peter John Quinlan on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Peter John Quinlan on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 June 2009Return made up to 27/04/09; full list of members (3 pages)
12 June 2009Return made up to 27/04/09; full list of members (3 pages)
27 November 2008Return made up to 27/04/08; full list of members (3 pages)
27 November 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 May 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 27/04/07; full list of members (2 pages)
21 May 2007Return made up to 27/04/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 June 2005Return made up to 27/04/05; full list of members (2 pages)
16 June 2005Return made up to 27/04/05; full list of members (2 pages)
6 August 2004Return made up to 27/04/04; full list of members (2 pages)
6 August 2004Return made up to 27/04/04; full list of members (2 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 July 2003Return made up to 27/04/03; full list of members (6 pages)
1 July 2003Return made up to 27/04/03; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
25 March 2003Registered office changed on 25/03/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
16 September 2002Return made up to 27/04/02; full list of members (6 pages)
16 September 2002Return made up to 27/04/02; full list of members (6 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Incorporation (12 pages)
27 April 2001Incorporation (12 pages)