UKBizDB.co.uk

CONRAD (PURFLEET) LIMITED

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

This company is commonly known as Conrad (purfleet) Limited. The company was founded 7 years ago and was given the registration number 10211293. 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 (PURFLEET) LIMITED
Company Number:10211293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 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, 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

Secretary15 November 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

Director15 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, England, OX14 1SY

Director18 April 2018Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director15 November 2019Active
First Floor, 18 Park Place, Cardiff, United Kingdom, CF10 3DQ

Director02 June 2016Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director12 October 2016Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director15 November 2019Active
Suites D&E, Windrush Court, Blacklands Way, Abingdon, England, OX14 1SY

Director02 June 2016Active

People with Significant Control

Conrad (Cherwell) Limited
Notified on:10 August 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:11 October 2019
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
Apus Energy Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Significant influence or control

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
2023-06-01Confirmation 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
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Second filing of director appointment with name.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

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
2021-02-22Officers

Second filing of director appointment with name.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Accounts

Change account reference date company previous shortened.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Address

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

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.