This company is commonly known as Coneworx Ltd.. The company was founded 17 years ago and was given the registration number SC311802. The firm's registered office is in CLELAND. You can find them at Unit 4, Biggar Road Industrial Estate, Cleland, North Lanarkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CONEWORX LTD. |
---|---|---|
Company Number | : | SC311802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 4, Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 12 February 2018 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 25 November 2019 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Secretary | 13 November 2006 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Secretary | 26 June 2020 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Secretary | 13 November 2006 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 30 October 2013 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 12 February 2018 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 13 November 2006 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 30 October 2013 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 27 January 2016 | Active |
25 Hamilton Road, Larkhall, ML9 1DB | Director | 13 November 2006 | Active |
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Director | 16 February 2011 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 27 January 2016 | Active |
Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB | Director | 13 November 2006 | Active |
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Director | 16 February 2011 | Active |
Mrs Pauline Tiffen | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB |
Nature of control | : |
|
Mr John Tiffen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Unit 4, Biggar Road Industrial Estate, Cleland, ML1 5PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-08 | Capital | Capital name of class of shares. | Download |
2021-03-31 | Incorporation | Memorandum articles. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Officers | Appoint person secretary company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.