This company is commonly known as Conway Precision Engineering Group Limited. The company was founded 62 years ago and was given the registration number 00715589. The firm's registered office is in BIRMINGHAM. You can find them at 112 - 114 Tame Road, Witton, Birmingham, West Midlands. This company's SIC code is 25730 - Manufacture of tools.
Name | : | CONWAY PRECISION ENGINEERING GROUP LIMITED |
---|---|---|
Company Number | : | 00715589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1962 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 - 114 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Tame Road, Birmingham, England, B6 7EZ | Director | 14 December 2016 | Active |
8 Manor Rise, Lichfield, WS14 9SL | Secretary | 13 July 1999 | Active |
Manorial Farm Cottage, Worcester Lane,, Four Oaks, Sutton Coldfield, B75 5QU | Secretary | - | Active |
Mill Green Farm House, Mill Lane, Sutton Coldfield, WS9 0NB | Secretary | 28 May 1996 | Active |
8 Manor Rise, Lichfield, WS14 9SL | Director | - | Active |
Manorial Farm Cottage, Worcester Lane,, Four Oaks, Sutton Coldfield, B75 5QU | Director | - | Active |
Manorial Cottage Worcester Lane, Four Oaks, Sutton Coldfield, B75 5QU | Director | - | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 29 March 2018 | Active |
Manorial Cottage Worcester Lane, Four Oaks, Sutton Coldfield, B75 5QU | Director | - | Active |
Future Group Services Limited | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Mr Garry Ernest Fisher | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112 - 114, Tame Road, Birmingham, United Kingdom, B6 7EZ |
Nature of control | : |
|
Mrs Anita Clare Connick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Mr Cliff Stewart Connick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.