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 9 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 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)