UKBizDB.co.uk

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

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

This company is commonly known as Conway Marsh Garrett Technologies Limited. The company was founded 22 years ago and was given the registration number 04409200. The firm's registered office is in WOODBRIDGE. You can find them at Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CONWAY MARSH GARRETT TECHNOLOGIES LIMITED
Company Number:04409200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director18 July 2023Active
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director18 July 2023Active
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director31 October 2013Active
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director31 October 2013Active
23 Avenue Des Gressets, La Celle Saint Cloud 78170, FOREIGN

Secretary15 May 2002Active
34-36 Rue De Clichy, Paris, France, FOREIGN

Secretary27 April 2005Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary04 April 2002Active
23 Avenue Des Gressets, La Celle Saint Cloud 78170, FOREIGN

Director15 May 2002Active
34-36 Rue De Clichy, Paris, France, FOREIGN

Director27 April 2005Active
Building I1, Thompson Drive, Base Business Park, Rendlesham, Woodbridge, England, IP12 2TZ

Director01 July 2002Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director04 April 2002Active
33 Av Du Plan L'Eglise, Reising, France,

Director15 May 2002Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director04 April 2002Active

People with Significant Control

Mr Krishna Chivukula Jr.
Notified on:18 July 2023
Status:Active
Date of birth:March 1972
Nationality:American
Country of residence:England
Address:Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Krishna Chivukula
Notified on:18 July 2023
Status:Active
Date of birth:January 1947
Nationality:American
Country of residence:England
Address:Building I1, Thompson Drive, Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Conway Marsh Garrett Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building I1, Thompson Drive Base Business Park, Woodbridge, England, IP12 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Change account reference date company current extended.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-02-26Change of name

Certificate change of name company.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.