UKBizDB.co.uk

CONVENITIS LIMITED

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

This company is commonly known as Convenitis Limited. The company was founded 9 years ago and was given the registration number 09142685. The firm's registered office is in PRESTON. You can find them at Woodlands Barn Bartle Lane, Lower Bartle, Preston, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONVENITIS LIMITED
Company Number:09142685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Woodlands Barn Bartle Lane, Lower Bartle, Preston, England, PR4 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director18 January 2024Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director23 April 2019Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director26 January 2024Active
Woodlands Barn, Bartle Lane, Lower Bartle, Preston, England, PR4 0RU

Director21 August 2017Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director18 March 2021Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director23 April 2019Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director23 April 2019Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director01 April 2021Active
Woodlands Barn, Bartle Lane, Lower Bartle, Preston, England, PR4 0RU

Director23 April 2019Active
107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG

Director18 March 2021Active
Woodlands Barn, Bartle Lane, Lower Bartle, Preston, England, PR4 0RU

Director28 March 2018Active
110, High Street, Yeadon, Leeds, United Kingdom, LS19 7AB

Director22 July 2014Active

People with Significant Control

Mrs Angela Bradshaw
Notified on:23 April 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG
Nature of control:
  • Significant influence or control
Woodlands Green Bartle Ltd
Notified on:18 March 2021
Status:Active
Country of residence:England
Address:107 - 109 Stone House, Fletcher Road, Preston, England, PR1 5JG
Nature of control:
  • Right to appoint and remove directors
Ballinafad Properties Limited
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:Luna House, Bartle Lane, Preston, United Kingdom, PR4 0RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony Paul Bamford
Notified on:18 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:15, Oakhurst Gardens, Manchester, England, M25 1JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Accounts

Change account reference date company previous extended.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-16Persons with significant control

Change to a person with significant control.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-18Address

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

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.