This company is commonly known as Conferma Limited. The company was founded 18 years ago and was given the registration number 05704113. The firm's registered office is in CHEADLE. You can find them at 5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONFERMA LIMITED |
---|---|---|
Company Number | : | 05704113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towers Business Park, Ocean House, Wilmslow Road, Didsbury, Manchester, England, M20 2RY | Secretary | 03 August 2022 | Active |
Towers Business Park, Ocean House, Wilmslow Road, Didsbury, Manchester, England, M20 2RY | Director | 03 August 2022 | Active |
Towers Business Park, Ocean House, Wilmslow Road, Didsbury, Manchester, England, M20 2RY | Director | 14 June 2023 | Active |
Towers Business Park, Ocean House, Wilmslow Road, Didsbury, Manchester, England, M20 2RY | Director | 03 August 2022 | Active |
Breck Cottage, Styperson Pool Whiteley Green, Macclesfield, SK10 5SH | Secretary | 09 February 2006 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Secretary | 22 August 2012 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Secretary | 31 December 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 February 2006 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 09 February 2006 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 01 December 2011 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 01 December 2011 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 09 February 2006 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 28 January 2013 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Director | 10 November 2008 | Active |
252, N. Washington Street, Falls Church, United States, 22046 | Director | 01 January 2011 | Active |
5, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 03 August 2022 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 February 2006 | Active |
Fermr Holdings Limited | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Church Road, Richmond, England, Tw9 2qe, 1 Church Road, Richmond, England, TW9 2QE |
Nature of control | : |
|
Mr Simon Andrew Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 5, Brooks Drive, Cheadle, SK8 3TD |
Nature of control | : |
|
Mr James Michael Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 5, Brooks Drive, Cheadle, SK8 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type group. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Gazette | Gazette filings brought up to date. | Download |
2023-05-15 | Accounts | Accounts with accounts type group. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Change account reference date company current shortened. | Download |
2022-09-23 | Capital | Capital allotment shares. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.