Company Information for CONARCO LIMITED
UNIT ONE, KELPATRICK CENTER, KELPATRICK ROAD, SLOUGH, SL1 6BW,
|
Company Registration Number
02127980
Private Limited Company
Active |
Company Name | |
---|---|
CONARCO LIMITED | |
Legal Registered Office | |
UNIT ONE, KELPATRICK CENTER KELPATRICK ROAD SLOUGH SL1 6BW Other companies in NW9 | |
Company Number | 02127980 | |
---|---|---|
Company ID Number | 02127980 | |
Date formed | 1987-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:01:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONARCO (VIC) PTY LTD | Active | Company formed on the 1999-07-27 | ||
CONARCO MINERALS PTY LTD | VIC 3127 | Strike-off action in progress | Company formed on the 2002-11-07 | |
CONARCO, CORP | 5720 SW 5TH STREET, SUITE #2 MIAMI FL 33144 | Inactive | Company formed on the 2005-01-06 |
Officer | Role | Date Appointed |
---|---|---|
LAKSHITHA MUNASINGHE BIRAJ GAWRANATH |
||
RAHUL CHANDRAKANT GAJJAR |
||
CHARLES NATHAN SAATCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZIXIA GUO |
Company Secretary | ||
NIGEL HURST |
Company Secretary | ||
HELEN JOY DAVIES |
Company Secretary | ||
DAVID WYN BINDING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSRG PROPERTY LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
FORMEND LIMITED | Director | 2010-09-10 | CURRENT | 1998-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/05/23 TO 31/03/23 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM Unit One Kelpatrick Road Slough SL1 6BW England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM 15 Carlisle Road Colindale London NW9 0HD | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHUL CHANDRAKANT GAJJAR | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NATHAN SAATCHI / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 02/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAKSHITHA MUNASINGHE BIRAJ GAWRANATH on 2014-01-02 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Lakshitha Munasinghe Biraj Gawranath as company secretary on 2012-05-01 | |
TM02 | Termination of appointment of Zixia Guo on 2012-04-30 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL HURST | |
AP03 | SECRETARY APPOINTED ZIXIA GUO | |
AP01 | DIRECTOR APPOINTED RAHUL GAJJAR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 77 EATON SQUARE LONDON SW1W 9AW | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | 31/05/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/02 | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/95 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 5DH | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2010-04-27 |
Proposal to Strike Off | 2006-08-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONARCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Colchester Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONARCO LIMITED | Event Date | 2010-04-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONARCO LIMITED | Event Date | 2006-08-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |