CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Conflict Training Equipment & Supplies Ltd.. The company was founded 10 years ago and was given the registration number 09923953. The firm's registered office is in LONDON. You can find them at 99 Dalmeny Avenue, , London, England. This company's SIC code is 32990 - Other manufacturing n.e.c..
Company Information
| Name | : | CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. |
|---|
| Company Number | : | 09923953 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 21 December 2015 |
|---|
| End of financial year | : | 20 July 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 32990 - Other manufacturing n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 99 Dalmeny Avenue, London, England, SW16 4RR |
|---|
| Country Origin | : | |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Kevin Kaijuka |
| Notified on | : | 22 November 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 2001 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | International House, Nile Street, London, England, N1 7SR |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Miss Renika Savannah Tasharna Roberts- Williams |
| Notified on | : | 12 August 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1996 |
|---|
| Nationality | : | British |
|---|
| Address | : | 99, Dalmeny Avenue, London, SW16 4RR |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as trust
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
- Significant influence or control as trust
|
|---|
| Mrs Renika Savannah Tasharna Roberts-Williams |
| Notified on | : | 25 April 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1996 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 52, Lion Street, Accrington, England, BB5 4JB |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as trust
- Ownership of shares 75 to 100 percent as firm
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
- Significant influence or control as trust
- Significant influence or control as firm
|
|---|
| Miss Jade Elyce Sanyaolu |
| Notified on | : | 04 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1992 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 99, Dalmeny Avenue, London, England, SW16 4RR |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
|---|
| Mr David Graham Pilling |
| Notified on | : | 13 July 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1954 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 17 Angus Court, Haydon Way, London, United Kingdom, SW11 1YB |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Mr Darren Andrew Fletcheer |
| Notified on | : | 16 May 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1968 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 17 Agnes Court, Haydon Way, London, United Kingdom, SW11 1YB |
|---|
| Nature of control | : | - Right to appoint and remove directors
|
|---|
| Miss Jade Elyce Sanyaolu |
| Notified on | : | 04 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1992 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 483 Tildesley Road, Tildesley Road, London, England, SW15 3BE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
| Cfs Secretaries Limited |
| Notified on | : | 20 December 2016 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Bryan Anthony Thornton |
| Notified on | : | 20 December 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1955 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
|---|
| Nature of control | : | - Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (12 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (14 months remaining)