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 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)

Copyright © 2026. All rights reserved.