UKBizDB.co.uk

CONICA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conica Ltd. The company was founded 33 years ago and was given the registration number 02547695. The firm's registered office is in NEWARK. You can find them at Conica, Jessop Way, Newark, Nottinghamshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:CONICA LTD
Company Number:02547695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Conica, Jessop Way, Newark, Nottinghamshire, NG24 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conica, Jessop Way, Newark, NG24 2ER

Director27 May 2021Active
Conica, Jessop Way, Newark, NG24 2ER

Director22 February 2018Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Secretary16 February 1994Active
122, Barrowby Road, Grantham, NG31 8AF

Secretary01 June 1997Active
The Old Vicarage Vicarage Lane, Nettleham, Lincoln, LN2 2RH

Secretary-Active
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN

Director-Active
14 Sykes Lane, Newark, NG24 3LT

Director20 October 1999Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Director-Active
12 Sycamore Close, Bingham, NG13 8GZ

Director17 December 2002Active
24 High Road, Barrowby, Grantham, NG32 1BL

Director17 December 2002Active
122, Barrowby Road, Grantham, NG31 8AF

Director19 September 2000Active
22, Hudson Way, Radcliffe-On-Trent, Nottingham, NG12 2PP

Director-Active
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY

Director20 August 2002Active
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP

Director-Active
Conica, Jessop Way, Newark, NG24 2ER

Director27 January 2016Active
5 South Road, The Park, Nottingham, NG7 1EB

Director18 May 1994Active
The Old Vicarage Vicarage Lane, Nettleham, Lincoln, LN2 2RH

Director-Active

People with Significant Control

Mr Philipp Haindl
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:German
Address:Conica, Jessop Way, Newark, NG24 2ER
Nature of control:
  • Significant influence or control
Conica Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conica, Jessop Way, Newark, England, NG24 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.