Company NameContarnex Europe Limited
DirectorsBarbara Irene Turpeinen and Paul Jonathan Turpeinen
Company StatusActive
Company Number03144792
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarbara Irene Turpeinen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
Wallington
Surrey
SM6 9NF
Director NamePaul Jonathan Turpeinen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
Wallington
Surrey
SM6 9NF
Secretary NameBarbara Irene Turpeinen
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
Wallington
Surrey
SM6 9NF
Director NameMr Arno Vilhelm Turpeinen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityFinnish
StatusResigned
Appointed17 January 1996(1 week after company formation)
Appointment Duration24 years, 8 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Drive
Wallington
Surrey
SM6 9NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontarnex.com
Telephone020 85401034
Telephone regionLondon

Location

Registered Address252 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Shareholders

34 at £1Arno Vilhelm Turpeinen
34.00%
Ordinary
33 at £1Barbara Irene Turpeinen
33.00%
Ordinary
33 at £1Paul Jonathan Turpeinen
33.00%
Ordinary

Financials

Year2014
Net Worth£278,863
Cash£169,919
Current Liabilities£137,272

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

14 March 1996Delivered on: 16 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
13 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2022Cessation of Arno Vilhelm Turpeinen as a person with significant control on 8 January 2022 (1 page)
17 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Arno Vilhelm Turpeinen as a director on 18 September 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Barbara Irene Turpeinen on 1 November 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Arno Vilhelm Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Paul Jonathan Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Arno Vilhelm Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Paul Jonathan Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Barbara Irene Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Paul Jonathan Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Barbara Irene Turpeinen on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Arno Vilhelm Turpeinen on 1 November 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 10/01/08; full list of members (4 pages)
10 March 2008Return made up to 10/01/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 10/01/07; full list of members (3 pages)
17 January 2007Return made up to 10/01/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Return made up to 10/01/06; full list of members (3 pages)
13 January 2006Return made up to 10/01/06; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Return made up to 10/01/02; full list of members (7 pages)
11 January 2002Return made up to 10/01/02; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 January 2001Return made up to 10/01/01; full list of members (7 pages)
12 January 2001Return made up to 10/01/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Return made up to 10/01/00; full list of members (7 pages)
14 January 2000Return made up to 10/01/00; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 January 1999Return made up to 10/01/99; no change of members (4 pages)
15 January 1999Return made up to 10/01/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1998Return made up to 10/01/98; no change of members (4 pages)
15 January 1998Return made up to 10/01/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Secretary resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
31 January 1996Ad 17/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 January 1996Accounting reference date notified as 31/03 (1 page)
31 January 1996Accounting reference date notified as 31/03 (1 page)
31 January 1996Ad 17/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 January 1996Company name changed havencrown LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed havencrown LIMITED\certificate issued on 26/01/96 (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 January 1996Registered office changed on 23/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
10 January 1996Incorporation (15 pages)
10 January 1996Incorporation (15 pages)