This company is commonly known as Conrad (bilston) Limited. The company was founded 5 years ago and was given the registration number 11601560. The firm's registered office is in ABINGDON. You can find them at Suites D&e Windrush Court, Blacklands Way, Abingdon, . This company's SIC code is 35110 - Production of electricity.
Name | : | CONRAD (BILSTON) LIMITED |
---|---|---|
Company Number | : | 11601560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Secretary | 13 December 2019 | Active |
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Director | 06 May 2021 | Active |
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Director | 28 November 2019 | Active |
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Director | 27 July 2020 | Active |
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Director | 28 November 2019 | Active |
4rh Floor, 28, Throgmorton Street, London, United Kingdom, EC2N 2AN | Director | 03 October 2018 | Active |
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY | Director | 28 November 2019 | Active |
4rh Floor, 28, Throgmorton Street, London, United Kingdom, EC2N 2AN | Director | 03 October 2018 | Active |
Conrad (Cherwell) Limited | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suites D&E, Windrush Court, Abingdon, United Kingdom, OX14 1SY |
Nature of control | : |
|
Conrad Energy (Holdings) Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites D&E, Windrush Court, Abingdon, England, OX14 1SY |
Nature of control | : |
|
Suncredit Project Holdings Ltd | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Throgmorton Street, London, England, EC2N 2AN |
Nature of control | : |
|
Suncredit Solutions Ltd | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 28, Throgmorton Road, Ec2n 2an, United Kingdom, EC2N 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-08 | Accounts | Legacy. | Download |
2024-04-08 | Other | Legacy. | Download |
2024-04-08 | Other | Legacy. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Second filing of director appointment with name. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Incorporation | Memorandum articles. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-03-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.