UKBizDB.co.uk

CONSPARE HOLDINGS LIMITED

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

This company is commonly known as Conspare Holdings Limited. The company was founded 46 years ago and was given the registration number 01318456. The firm's registered office is in PINXTON. You can find them at Bestwood Road, Brookhill Industrial Estate, Pinxton, Notts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONSPARE HOLDINGS LIMITED
Company Number:01318456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bestwood Road, Brookhill Industrial Estate, Pinxton, Notts, NG16 6NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Secretary01 February 1996Active
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Director29 June 2009Active
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Director20 May 1992Active
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Director-Active
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Director20 June 2022Active
18 Grandfield Crescent, Radcliffe On Trent, Nottingham, NG12 1AN

Secretary-Active
Bestwood Road, Brookhill Industrial Estate, Pinxton, NG16 6NT

Director-Active
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX

Director-Active
26 Nottingham Road, Gotham, Nottingham, NG11 0HG

Director02 May 2006Active
5 Ash Grove, Brinsley, Nottingham, NG16 5DH

Director-Active
167 Nottingham Road, Stapleford, Nottingham, NG9 8BE

Director-Active

People with Significant Control

Mrs Alison Hilary Barry
Notified on:27 March 2024
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Robert Bullock
Notified on:01 April 2017
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Andrew Bullock
Notified on:01 April 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Paul Bullock
Notified on:01 April 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 1, Castlewood Business Park, Sutton-In-Ashfield, England, NG17 1BX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-06Address

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

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.