UKBizDB.co.uk

CONWAY PRECISION ENGINEERING GROUP LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
106, Tame Road, Birmingham, England, B6 7EZ

Director14 December 2016Active
8 Manor Rise, Lichfield, WS14 9SL

Secretary13 July 1999Active
Manorial Farm Cottage, Worcester Lane,, Four Oaks, Sutton Coldfield, B75 5QU

Secretary-Active
Mill Green Farm House, Mill Lane, Sutton Coldfield, WS9 0NB

Secretary28 May 1996Active
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

Director29 March 2018Active
Manorial Cottage Worcester Lane, Four Oaks, Sutton Coldfield, B75 5QU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Address

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

Download
2017-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.