UKBizDB.co.uk

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED

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

This company is commonly known as Conjoint Export Services (near East) Limited. The company was founded 57 years ago and was given the registration number 00887798. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED
Company Number:00887798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director02 April 2024Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director23 September 2015Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director20 September 2020Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Secretary-Active
119, Longdown Lane South, Epsom, England, KT17 4JL

Director14 June 2013Active
17 Marston Avenue, Chessington, KT9 2HF

Director28 July 2004Active
17 Marston Avenue, Chessington, KT9 2HF

Director20 October 1997Active
Englefield, Petworth Road, Witley, Godalming, England, GU8 5QW

Director14 June 2013Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director-Active
Englefield, Petworth Road, Witley, GU8 5QW

Director-Active
Highfold Hosue, Pitch Hill, Ewhurst, GU6 7NW

Director-Active
Flat 3, 207 Hook Road, Chessington, KT9 1EA

Director22 January 2010Active
Flat 3 207 Hook Road, Chessington, KT9 1EA

Director20 October 1997Active

People with Significant Control

Mr Richard Leslie Martin Wohanka
Notified on:08 February 2022
Status:Active
Date of birth:December 1952
Nationality:British
Address:2 Castle Business Village, Hampton, TW12 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Conjoint Export Services Limited
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:207, Hook Road, Chessington, England, KT9 1EA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Capital

Capital variation of rights attached to shares.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.