UKBizDB.co.uk

CONRAD (BILSTON) LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Secretary13 December 2019Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director06 May 2021Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director28 November 2019Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director27 July 2020Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director28 November 2019Active
4rh Floor, 28, Throgmorton Street, London, United Kingdom, EC2N 2AN

Director03 October 2018Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director28 November 2019Active
4rh Floor, 28, Throgmorton Street, London, United Kingdom, EC2N 2AN

Director03 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-04-08Other

Legacy.

Download
2024-04-08Other

Legacy.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Second filing of director appointment with name.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-30Address

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

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Resolution

Resolution.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.