UKBizDB.co.uk

THE CONAIR GROUP LIMITED

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

This company is commonly known as The Conair Group Limited. The company was founded 50 years ago and was given the registration number 01134488. The firm's registered office is in FLEET. You can find them at Prospect Court, 3 Waterfront Business Park, Fleet, Hampshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:THE CONAIR GROUP LIMITED
Company Number:01134488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Prospect Court, 3 Waterfront Business Park, Fleet, Hampshire, GU51 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplewood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8YB

Secretary13 July 2021Active
Maplewood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8YB

Director16 April 2008Active
Maplewood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8YB

Director25 January 2024Active
Headley Grange, Liphook Road, Headley, GU35 8NG

Secretary01 March 1996Active
18 Alexandra Road, Uxbridge, UB8 2PQ

Secretary20 March 1995Active
Prospect Court, 3 Waterfront Business Park, Fleet, GU51 3TW

Secretary19 December 2000Active
18 Merlin Clove, Winkfield Row, Bracknell, RG12 6TD

Secretary-Active
Headley Grange, Liphook Road, Headley, GU35 8NG

Director-Active
Prospect Court, 3 Waterfront Business Park, Fleet, GU51 3TW

Director18 August 2016Active
22 Bis Avenue De Suffren, Paris, France, FOREIGN

Director-Active
Prospect Court, 3 Waterfront Business Park, Fleet, GU51 3TW

Director14 February 2012Active
107 Knollwood Drive, Ridgefield, Ct, Usa, 06877

Director18 July 1995Active
Prospect Court, 3 Waterfront Business Park, Fleet, GU51 3TW

Director14 February 2012Active
229 Byram Shaw Road, Greenwich, Conneticut, Usa,

Director18 July 1995Active
Little Chase, London Road, Ascot, SL5 7EG

Director11 March 1995Active
Maplewood, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8YB

Director18 August 2016Active
150 Milford Road, East Windsor, New Jersey, Usa, 08520

Director18 July 1995Active

People with Significant Control

Mr Richard George Sobel
Notified on:25 January 2024
Status:Active
Date of birth:September 1959
Nationality:American
Country of residence:United States
Address:1, Cummings Point Road, Stamford, United States,
Nature of control:
  • Significant influence or control
Conair Holdings Llc
Notified on:17 May 2021
Status:Active
Country of residence:United States
Address:50, Millstone Road, East Windsor, United States,
Nature of control:
  • Significant influence or control
Mr Anthony Verde
Notified on:18 August 2016
Status:Active
Date of birth:April 1959
Nationality:American
Country of residence:England
Address:Maplewood, Chineham Business Park, Basingstoke, England, RG24 8YB
Nature of control:
  • Significant influence or control
Conair Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:150, Milford Road, East Windsor, United States, 08520
Nature of control:
  • Significant influence or control
Mrs Christine Marie Chessell
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Prospect Court, Fleet, GU51 3TW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ian Christopher Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Maplewood, Chineham Business Park, Basingstoke, England, RG24 8YB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Babyliss Sarl
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:99, Avenue Aristide Briand, Montrouge, France, 92120
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-14Address

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

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.