UKBizDB.co.uk

CONSERVATION RESOURCES (UK) LIMITED

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

This company is commonly known as Conservation Resources (uk) Limited. The company was founded 17 years ago and was given the registration number 05994119. The firm's registered office is in BICESTER. You can find them at Building 345 Heyford Park, Upper Heyford, Bicester, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSERVATION RESOURCES (UK) LIMITED
Company Number:05994119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 345 Heyford Park, Upper Heyford, Bicester, Oxfordshire, England, OX25 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 345, Heyford Park, Upper Heyford, Bicester, England, OX25 5HA

Secretary06 April 2007Active
Building 345, Heyford Park, Upper Heyford, Bicester, England, OX25 5HA

Director09 November 2006Active
Building 345, Heyford Park, Upper Heyford, Bicester, England, OX25 5HA

Director09 December 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 November 2006Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director09 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 November 2006Active

People with Significant Control

Jwb Holdings Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:Building 345, Heyford Park, Bicester, United Kingdom, OX25 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Patrick Briggs
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Building 345, Heyford Park, Bicester, England, OX25 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Julie Ann Briggs
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Building 345, Heyford Park, Bicester, England, OX25 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2019-03-05Resolution

Resolution.

Download
2019-03-05Change of name

Change of name notice.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.