Company Information for CONDUCTOR INSTALLATION SERVICES LIMITED
FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW,
|
Company Registration Number
05363901
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONDUCTOR INSTALLATION SERVICES LIMITED | |
Legal Registered Office | |
FERRYSIDE FERRY ROAD NORWICH NORFOLK NR1 1SW Other companies in NR1 | |
Company Number | 05363901 | |
---|---|---|
Company ID Number | 05363901 | |
Date formed | 2005-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-07 06:54:57 |
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 | ||
---|---|---|---|---|
CONDUCTOR INSTALLATION SERVICES PTE. LTD. | TUAS SOUTH AVENUE 8 Singapore 637036 | Dissolved | Company formed on the 2013-05-03 | |
Conductor Installation Services Inc. | Delaware | Unknown | ||
CONDUCTOR INSTALLATION SERVICES INC. | 101 YOUNGSWOOD RD MORGAN CITY LA 70380 | Dissolved | Company formed on the 2010-12-16 | |
CONDUCTOR INSTALLATION SERVICES LIMITED | Singapore | Active | Company formed on the 2013-05-03 |
Officer | Role | Date Appointed |
---|---|---|
BERNHARD BRUGGAIER |
||
JAMES CHADD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES HIGHAM |
Company Secretary | ||
ANDREW ROBERT PENMAN |
Director | ||
RICHARD CHARLES HIGHAM |
Director | ||
KEVIN FRANCIS OVENDEN |
Director | ||
RICHARD CHARLES HIGHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUCE ANCHOR LIMITED | Director | 2017-07-03 | CURRENT | 2016-11-08 | Active | |
UTEC INTERNATIONAL LIMITED | Director | 2017-03-27 | CURRENT | 2005-12-16 | Active | |
UTEC SURVEY WEST AFRICA LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
ACTEON INTEGRATED SOLUTIONS LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
UTEC STAR NET GEOMATICS LIMITED | Director | 2015-01-22 | CURRENT | 2000-09-13 | Active - Proposal to Strike off | |
EURWA SURVEY LIMITED | Director | 2015-01-22 | CURRENT | 2010-03-11 | Active | |
PROBE MANUFACTURING AND FABRICATION LIMITED | Director | 2013-09-05 | CURRENT | 1974-04-26 | Active | |
J2 SUBSEA LTD | Director | 2013-07-10 | CURRENT | 2008-06-24 | Active | |
CORE GROUTING SERVICES LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
UTEC NCS SURVEY LIMITED | Director | 2011-05-25 | CURRENT | 2005-04-06 | Active | |
LM HANDLING LTD | Director | 2008-08-22 | CURRENT | 2008-03-15 | Active - Proposal to Strike off | |
U.W.G. LIMITED | Director | 2008-02-27 | CURRENT | 1989-04-06 | Active | |
CLAXTON ENGINEERING SERVICES LIMITED | Director | 2008-02-27 | CURRENT | 1985-07-01 | Active | |
LARGE DIAMETER DRILLING LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active | |
SEATRONICS LIMITED | Director | 2007-07-06 | CURRENT | 1990-04-30 | Active | |
GEOSCAN GROUP LIMITED | Director | 2007-07-06 | CURRENT | 1996-07-19 | Active | |
INTERMOOR LIMITED | Director | 2007-07-06 | CURRENT | 1996-08-23 | Active | |
SEASCAN LIMITED | Director | 2007-07-06 | CURRENT | 1999-06-09 | Active | |
AQUATIC ENGINEERING & CONSTRUCTION LIMITED | Director | 2006-07-04 | CURRENT | 1990-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM02 | Termination of appointment of Richard Charles Higham on 2016-06-13 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHADD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PENMAN | |
AD02 | Register inspection address changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD03 | Registers moved to registered inspection location of Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CHARLES HIGHAM on 2015-08-19 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD BRUGGAIER / 30/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HIGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN OVENDEN | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 1 CHALK HILL HOUSE 19 ROSARY ROAD NORWICH NR1 1SZ | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE-APPOINTMENT 05/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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 CONDUCTOR INSTALLATION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CONDUCTOR INSTALLATION SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73069000 | Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm) | |||
84 | ||||
82041200 | Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches) | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84 | ||||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84 | ||||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84 | ||||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85012000 | Universal AC-DC motors of an output > 37,5 W | |||
87084091 | Parts for gear boxes of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20) |
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. |