Company Information for CONVERGENCE (GROUP NETWORKS) LIMITED
ONE CRANMORE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4RZ,
|
Company Registration Number
03815417
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONVERGENCE (GROUP NETWORKS) LIMITED | ||
Legal Registered Office | ||
ONE CRANMORE CRANMORE DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4RZ Other companies in B90 | ||
Previous Names | ||
|
Company Number | 03815417 | |
---|---|---|
Company ID Number | 03815417 | |
Date formed | 1999-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 15:09:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCA HALE |
||
NEAL HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHARLES RIMMINGTON |
Company Secretary | ||
JOANNE MOORE |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDMILL DEVELOPMENTS LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
CONVERGENCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
CONVERGENCE (GROUP SOLUTIONS) LIMITED | Director | 2003-06-26 | CURRENT | 2003-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Termination of appointment of Francesca Hale on 2022-09-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
RES01 | ADOPT ARTICLES 24/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038154170005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038154170003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael Charles Rimmington on 2018-06-29 | |
AP03 | Appointment of Ms Francesca Hale as company secretary on 2018-06-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-02-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Neal Harrison on 2017-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH NO UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038154170004 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
AP03 | Appointment of Mr Michael Charles Rimmington as company secretary on 2015-01-20 | |
TM02 | Termination of appointment of Joanne Moore on 2015-01-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038154170003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 28/07/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/07/11 FULL LIST | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 08/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 LAMMAS CENTRE BUDBROOKE ROAD WARWICK CV34 5WQ | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PEOPLE@WORK LIMITED CERTIFICATE ISSUED ON 15/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/07/99--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.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 CONVERGENCE (GROUP NETWORKS) LIMITED
CONVERGENCE (GROUP NETWORKS) LIMITED owns 2 domain names.
net-view.co.uk convergencegroup.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONVERGENCE (GROUP NETWORKS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |