Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED
Company Information for

CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED

36 GRAVELLY INDUSTRIAL PARK, BIRMINGHAM, WEST MIDLANDS, B24 8TA,
Company Registration Number
04114756
Private Limited Company
Active

Company Overview

About Continental Automotive Holdings Uk Ltd
CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED was founded on 2000-11-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Continental Automotive Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED
 
Legal Registered Office
36 GRAVELLY INDUSTRIAL PARK
BIRMINGHAM
WEST MIDLANDS
B24 8TA
Other companies in B24
 
Previous Names
VDO HOLDINGS LIMITED25/02/2008
Filing Information
Company Number 04114756
Company ID Number 04114756
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:09:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-24
PAUL JONATHAN JENNINGS
Director 2009-12-09
PETER JAKOB WAGNER
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELMUT WIHELM ERNST
Director 2009-12-09 2014-06-30
JEAN MARC NOZERAN
Director 2006-12-20 2009-12-09
NEIL HOMANS
Director 2001-02-06 2008-07-01
BARRY JAMES GLEW
Director 2004-06-01 2008-03-31
SIEMENS COMPANY SECRETARIAT LIMITED
Company Secretary 2004-07-14 2007-12-03
ALAN JOHN WOOD
Director 2006-12-20 2007-10-01
MICHAEL DAVID BRAID
Company Secretary 2001-02-06 2004-07-12
THOMAS BORGHOFF
Director 2001-02-06 2004-06-01
RUPERT SHIERS
Company Secretary 2001-01-05 2001-02-06
MELISSA LOUISE HARE
Director 2000-12-12 2001-02-06
RUPERT SHIERS
Director 2001-01-05 2001-02-06
MARY CLAIRE FALKNER
Company Secretary 2000-12-12 2001-01-05
MARY CLAIRE FALKNER
Director 2000-12-12 2001-01-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-11-27 2000-12-12
LUCIENE JAMES LIMITED
Nominated Director 2000-11-27 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED OPENGAMMA LIMITED Company Secretary 2009-08-12 CURRENT 2009-08-12 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE SYSTEMS UK LIMITED Company Secretary 2009-03-24 CURRENT 2006-05-26 Dissolved 2014-03-17
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL TEVES UK LIMITED Company Secretary 2009-03-24 CURRENT 1961-08-04 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE UK LIMITED Company Secretary 2009-03-24 CURRENT 1970-04-10 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED VITESCO TECHNOLOGIES UK LIMITED Company Secretary 2009-03-24 CURRENT 1989-04-24 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CAS UK HOLDING LIMITED Company Secretary 2009-03-24 CURRENT 2003-03-03 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Company Secretary 2009-03-24 CURRENT 1969-11-07 Active
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED EUPEN CABLE (GB) LIMITED Company Secretary 2008-04-04 CURRENT 1997-10-09 Dissolved 2017-07-25
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED HEALTHCOR CAPITAL UK LIMITED Company Secretary 2008-03-06 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL JONATHAN JENNINGS OMITEC LIMITED Director 2015-07-01 CURRENT 1970-12-23 Liquidation
PAUL JONATHAN JENNINGS CAS UK HOLDING LIMITED Director 2014-10-01 CURRENT 2003-03-03 Active
PAUL JONATHAN JENNINGS CRYPTON LIMITED Director 2012-07-02 CURRENT 1997-10-17 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS P-TEC AUTOMOTIVE LIMITED Director 2012-07-02 CURRENT 1998-12-15 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS OMITEC GROUP LIMITED Director 2012-07-02 CURRENT 1998-05-11 Dissolved 2018-04-06
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Director 2009-12-09 CURRENT 1969-11-07 Active
PETER JAKOB WAGNER OMITEC LIMITED Director 2015-06-01 CURRENT 1970-12-23 Liquidation
PETER JAKOB WAGNER CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Director 2014-08-28 CURRENT 1969-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-08Amended full accounts made up to 2021-12-31
2023-08-29Compulsory strike-off action has been discontinued
2023-08-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-07-14AUDAUDITOR'S RESIGNATION
2022-07-08AAMDAmended small company accounts made up to 2020-12-31
2022-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-07-29AAMDAmended full accounts made up to 2019-12-31
2021-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-21AD03Registers moved to registered inspection location of One New Change London EC4M 9AF
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH04SECRETARY'S DETAILS CHNAGED FOR GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED on 2016-03-18
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-15MISCAud res sect 519
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM The Broadlands 120 Holford Drive Holford Birmingham B6 7UG
2014-10-14CH01Director's details changed for Peter Jakob Wagner on 2014-10-06
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT WIHELM ERNST
2014-09-12AP01DIRECTOR APPOINTED PETER JAKOB WAGNER
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0118/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18SH0103/06/13 STATEMENT OF CAPITAL GBP 2.00
2013-03-22AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0118/03/12 ANNUAL RETURN FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011
2011-05-05AD02SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR
2011-03-22AR0118/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15RES13APPROVE SCHEDULES 09/07/2010
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-25AR0118/03/10 FULL LIST
2009-12-11AP01DIRECTOR APPOINTED HELMUT WIHELM ERNST
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN NOZERAN
2009-12-10AP01DIRECTOR APPOINTED PAUL JONATHAN JENNINGS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-06-03363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-09353LOCATION OF REGISTER OF MEMBERS
2009-05-09288aSECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOMANS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN NOZERAN / 25/04/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN NOZERAN / 25/04/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY GLEW
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-21CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/02/08
2008-02-21CERTNMCOMPANY NAME CHANGED VDO HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/08
2008-02-15225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-01-15288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-08-10353LOCATION OF REGISTER OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-28363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-29363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-20ELRESS386 DISP APP AUDS 05/04/05
2005-04-20ELRESS366A DISP HOLDING AGM 05/04/05
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-12-06363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13288bSECRETARY RESIGNED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-06-28 Satisfied DEUTSCHE BANK LUXEMBOURG S.A. (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED
Trademarks
We have not found any records of CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.