UKBizDB.co.uk

CONREN LIMITED

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

This company is commonly known as Conren Limited. The company was founded 52 years ago and was given the registration number 01022699. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CONREN LIMITED
Company Number:01022699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director21 January 2019Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Secretary22 December 2014Active
34 Dorset Square, London, NW1 6QJ

Secretary27 November 2002Active
14, Watling Lane, Dorcester On Thames, OX10 7JG

Secretary31 December 1996Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary18 January 2008Active
5 The Paddock, Lois Weedon, Towcester, NN12 8QB

Secretary11 March 1993Active
Sundew, Fernie Fields, Booker, HP12 4SN

Secretary24 February 1999Active
37 Leigh Way, Weaverham, Northwich, CW8 3PR

Secretary-Active
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ

Secretary09 October 2007Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director05 December 2014Active
101 Waterloo Apartments, Waterloo House, Liverpool, L3 0BQ

Director-Active
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG

Director-Active
Robbs Cottage, Fron Isaf, Chirk, Wrexham, Wales, LL14 5AH

Director01 January 2006Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director10 June 1993Active
Tivoli 68 Penfold Way, Dodleston, Chester, CH4 9NL

Director09 September 1993Active
60 Perryn Road, London, W3 7LX

Director20 May 1996Active
51 Penfold Way, Dodleston, Chester, CH4 9NL

Director27 November 1997Active
7 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX

Director07 June 1993Active
Bankhead Lodge Barnhill Bank, Old Barnhill Broxton, Chester, CH3 9JN

Director09 March 1994Active
Dryfle Mount, Pant Y Guf, Halkyn, CH8 8DH

Director01 January 2003Active
The Wickets Huxley Lane, Huxley, Chester, CH3 9BG

Director-Active
62 Corbett Avenue, Droitwich, WR9 7BH

Director13 July 1994Active

People with Significant Control

Vinci Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-04-17Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.