UKBizDB.co.uk

CONVEY PLUS LIMITED

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

This company is commonly known as Convey Plus Limited. The company was founded 23 years ago and was given the registration number 04077346. The firm's registered office is in BRADFORD. You can find them at Spenvale Works, Balme Road, Cleckheaton, Bradford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONVEY PLUS LIMITED
Company Number:04077346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Spenvale Works, Balme Road, Cleckheaton, Bradford, BD19 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ammeraal Beltech, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7QE

Secretary12 June 2019Active
Ammeraal Beltech, John Tate Road, Foxholes Business Park, Hertford, England, SG13 7QE

Director12 June 2019Active
Spenvale Works, Balme Road, Cleckheaton, Bradford, BD19 4EW

Director01 February 2018Active
Spenvale Works, Balme Road, Cleckheaton, Bradford, BD19 4EW

Secretary02 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 September 2000Active
Foxholes Business Park, John Tate Road, Hertford, England, SG13 7QE

Director12 May 2017Active
Spenvale Works, Balme Road, Cleckheaton, Bradford, BD19 4EW

Director02 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 September 2000Active

People with Significant Control

Ammeraal Beltech Uk Holding Limited
Notified on:12 May 2017
Status:Active
Country of residence:United Kingdom
Address:Foxholes Business Park, John Tate Road, Hertford, United Kingdom, SG13 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Schofield
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Spenvale Works, Balme Road, Bradford, BD19 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Ann Schofield
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Spenvale Works, Balme Road, Bradford, BD19 4EW
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Change account reference date company current extended.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Resolution

Resolution.

Download
2017-07-20Address

Move registers to sail company with new address.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Address

Change sail address company with new address.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.