UKBizDB.co.uk

CONOR & STUART COMMUNICATIONS LIMITED

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

This company is commonly known as Conor & Stuart Communications Limited. The company was founded 23 years ago and was given the registration number 04104974. The firm's registered office is in ST. ALBANS. You can find them at 31 Hemel Hempstead Road, Redbourn, St. Albans, Hertfordshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CONOR & STUART COMMUNICATIONS LIMITED
Company Number:04104974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:31 Hemel Hempstead Road, Redbourn, St. Albans, Hertfordshire, England, AL3 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hemel Hempstead Road, Redbourn, St. Albans, England, AL3 7NL

Secretary01 January 2017Active
31, Hemel Hempstead Road, Redbourn, St. Albans, England, AL3 7NL

Director15 March 2016Active
31 Hemel Hempstead Road, Redbourn, St Albans, AL3 7NL

Director09 November 2000Active
130 Park Avenue, Bushey, WD23 2BB

Secretary09 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 2000Active
130 Park Avenue, Bushey, WD23 2BB

Director09 November 2000Active

People with Significant Control

Mrs Aileen Teresa Mead
Notified on:01 January 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:31, Hemel Hempstead Road, St. Albans, England, AL3 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Prince
Notified on:01 October 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:31, Hemel Hempstead Road, St. Albans, England, AL3 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Mead
Notified on:01 October 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:31, Hemel Hempstead Road, St. Albans, England, AL3 7NL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person secretary company with name date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Termination secretary company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-03-15Address

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

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption full.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.