Warning: file_put_contents(c/02c4fd049a0b2b3b1587b75345b8ccaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0e6756c64899605a1097f78ba27aa93f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Conway Associates (uk) Ltd, ST7 2EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONWAY ASSOCIATES (UK) LTD

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

This company is commonly known as Conway Associates (uk) Ltd. The company was founded 20 years ago and was given the registration number 04790292. The firm's registered office is in STOKE-ON-TRENT. You can find them at St Mary's House Crewe Road, Alsager, Stoke-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONWAY ASSOCIATES (UK) LTD
Company Number:04790292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Mary's House Crewe Road, Alsager, Stoke-on-trent, ST7 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Crossway Road, Church Lawton, ST7 3EY

Director21 July 2003Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director30 October 2020Active
12 Crossway Road, Church Lawton, ST7 3EY

Secretary21 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 June 2003Active

People with Significant Control

Mr Michael Gerald Conway
Notified on:06 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:St Mary's House, Crewe Road, Stoke-On-Trent, ST7 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Lesley Conway
Notified on:06 June 2017
Status:Active
Date of birth:June 1959
Nationality:British
Address:St Mary's House, Crewe Road, Stoke-On-Trent, ST7 2EW
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 (7 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
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Accounts

Change account reference date company previous shortened.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.