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.
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 | : |
|
Registered Address | : | Bestwood Road, Brookhill Industrial Estate, Pinxton, Notts, NG16 6NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Secretary | 01 February 1996 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 29 June 2009 | Active |
Unit 1, Castlewood Business Park, Farmwell Lane, Sutton-In-Ashfield, England, NG17 1BX | Director | 20 May 1992 | Active |
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 | Director | 20 June 2022 | Active |
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 | Director | 02 May 2006 | Active |
5 Ash Grove, Brinsley, Nottingham, NG16 5DH | Director | - | Active |
167 Nottingham Road, Stapleford, Nottingham, NG9 8BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.