UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.