UKBizDB.co.uk

CONOCO SPECIALTY PRODUCTS LIMITED

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

This company is commonly known as Conoco Specialty Products Limited. The company was founded 35 years ago and was given the registration number 02371340. The firm's registered office is in LONDON. You can find them at 20th Floor, 1 Angel Court, London, . This company's SIC code is 25620 - Machining.

Company Information

Name:CONOCO SPECIALTY PRODUCTS LIMITED
Company Number:02371340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary30 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary05 April 2009Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
9 Belltrees Grove, London, SW16 2HZ

Secretary-Active
11 Wilkins Close, Barford, CV35 8EX

Secretary28 January 1995Active
Portman House 2 Portman Street, London, W1H 6DU

Director23 December 2011Active
15611 Hermitage Oaks Drive, Tomball, Texas, Usa, 77375

Director-Active
Portman House 2 Portman Street, London, W1H 6DU

Director13 July 2012Active
86 Upton Close, Barnwood, Gloucester, GL4 3EZ

Director27 March 1996Active
Portman House 2 Portman Street, London, W1H 6DU

Director10 July 1996Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director05 April 2009Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director13 July 2012Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director05 January 2017Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 August 2015Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director25 September 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director15 June 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director31 October 2015Active
11 Wilkins Close, Barford, CV35 8EX

Director10 July 1996Active
Mycroft House Stanley Road, Battledown, Cheltenham, GL52 6QD

Director-Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director22 May 2019Active
Portman House 2 Portman Street, London, W1H 6DU

Director13 May 2013Active

People with Significant Control

Cspl Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Portman House, Portman Street, London, England, W1H 6DU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.