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..
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 | : |
|
Registered Address | : | Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 21 January 2019 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Secretary | 22 December 2014 | Active |
34 Dorset Square, London, NW1 6QJ | Secretary | 27 November 2002 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Secretary | 31 December 1996 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Secretary | 18 January 2008 | Active |
5 The Paddock, Lois Weedon, Towcester, NN12 8QB | Secretary | 11 March 1993 | Active |
Sundew, Fernie Fields, Booker, HP12 4SN | Secretary | 24 February 1999 | Active |
37 Leigh Way, Weaverham, Northwich, CW8 3PR | Secretary | - | Active |
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ | Secretary | 09 October 2007 | Active |
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 05 December 2014 | Active |
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 | Director | 01 January 2006 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 10 June 1993 | Active |
Tivoli 68 Penfold Way, Dodleston, Chester, CH4 9NL | Director | 09 September 1993 | Active |
60 Perryn Road, London, W3 7LX | Director | 20 May 1996 | Active |
51 Penfold Way, Dodleston, Chester, CH4 9NL | Director | 27 November 1997 | Active |
7 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX | Director | 07 June 1993 | Active |
Bankhead Lodge Barnhill Bank, Old Barnhill Broxton, Chester, CH3 9JN | Director | 09 March 1994 | Active |
Dryfle Mount, Pant Y Guf, Halkyn, CH8 8DH | Director | 01 January 2003 | Active |
The Wickets Huxley Lane, Huxley, Chester, CH3 9BG | Director | - | Active |
62 Corbett Avenue, Droitwich, WR9 7BH | Director | 13 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-02-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.