Warning: file_put_contents(c/501294acd76813fce05019621a598692.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Conductors Merchandising Limited, KT18 5QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONDUCTORS MERCHANDISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conductors Merchandising Limited. The company was founded 25 years ago and was given the registration number 03747886. The firm's registered office is in EPSOM. You can find them at Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CONDUCTORS MERCHANDISING LIMITED
Company Number:03747886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director24 January 2021Active
13 Wellesford Close, Banstead, SM7 2HL

Secretary08 April 1999Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Corporate Secretary08 April 1999Active
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director08 April 1999Active
46 Arundel Avenue, South Croydon, CR2 8BB

Director08 April 1999Active

People with Significant Control

Mrs Carol Bearfoot
Notified on:24 January 2021
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael William Gore
Notified on:01 April 2017
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-30Dissolution

Dissolution application strike off company.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Address

Change registered office address company with date old address new address.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption full.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Accounts

Accounts with accounts type total exemption full.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.