Warning: file_put_contents(c/f428ec884420841a1fb09bf078dff34d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Conrad (chatterley) Limited, OX14 1SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONRAD (CHATTERLEY) LIMITED

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

This company is commonly known as Conrad (chatterley) Limited. The company was founded 7 years ago and was given the registration number 10322690. 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 (CHATTERLEY) LIMITED
Company Number:10322690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Suites D & E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary07 February 2018Active
Suites D & E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

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

Director20 October 2017Active
Suites D & E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

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

Director19 December 2017Active
1, Woodberry Court, Golf Links Road, Ireland, ROSCOMMON

Director10 August 2016Active
14, Hyde Court, Golf Links Road, Ireland, ROSCOMMON

Director10 August 2016Active
Suites D & E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director20 October 2017Active

People with Significant Control

Conrad (Cherwell) Limited
Notified on:26 February 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:20 October 2017
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
Mr Tomas Harlow
Notified on:10 August 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Country of residence:Ireland
Address:14, Hyde Court, Golf Links Road, Ireland, ROSCOMMON
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Gannon
Notified on:10 August 2016
Status:Active
Date of birth:April 1972
Nationality:Irish
Country of residence:Ireland
Address:1, Woodberry Court, Golf Links Road, Ireland, ROSCOMMON
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 (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
2024-04-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-07Accounts

Legacy.

Download
2024-04-07Other

Legacy.

Download
2024-04-07Other

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Second filing of director appointment with name.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Resolution

Resolution.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Incorporation

Memorandum articles.

Download
2020-03-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.