Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONRAD (FLEETWOOD) LIMITED
Company Information for

CONRAD (FLEETWOOD) LIMITED

Suites D&E Windrush Court, Blacklands Way, Abingdon, OX14 1SY,
Company Registration Number
09917671
Private Limited Company
Active

Company Overview

About Conrad (fleetwood) Ltd
CONRAD (FLEETWOOD) LIMITED was founded on 2015-12-15 and has its registered office in Abingdon. The organisation's status is listed as "Active". Conrad (fleetwood) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONRAD (FLEETWOOD) LIMITED
 
Legal Registered Office
Suites D&E Windrush Court
Blacklands Way
Abingdon
OX14 1SY
 
Previous Names
PUTNEY POWER LIMITED13/10/2022
Filing Information
Company Number 09917671
Company ID Number 09917671
Date formed 2015-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-01
Return next due 2024-09-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230674130  
Last Datalog update: 2024-04-09 14:29:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CONRAD (FLEETWOOD) LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2015-12-15
OLIVER JOSEF BREIDT
Director 2017-05-25
ALEXANDRA GILL TUCKER
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MAXIMILIAN IVAN MICHAEL SHENKMAN
Director 2015-12-15 2017-10-24
DAVID NORMAN BERKELEY MCCORQUODALE
Director 2016-04-04 2017-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN ENERGY FOR EDUCATION LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP EFFICIENT GENERATION LIMITED Company Secretary 2015-11-27 CURRENT 2015-04-25 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP PADDOCK BROW LEASING CO LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-02 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP GLORIA JENNINGS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Active
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP M BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
OLIVER JOSEF BREIDT CONRAD LYTHAM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT SKYFALL LONDON LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
OLIVER JOSEF BREIDT CONRAD (LYTHAM) LIMITED Director 2017-11-30 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD (STEVENAGE B) LIMITED Director 2017-11-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT AGR AFRICA LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
OLIVER JOSEF BREIDT CONRAD (CLEVELEYS) LIMITED Director 2017-08-11 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (PUTNOE) LIMITED Director 2017-05-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (REDBOURN) LIMITED Director 2017-05-23 CURRENT 2015-06-18 Active
OLIVER JOSEF BREIDT CONRAD (LILLYHALL) LIMITED Director 2017-05-09 CURRENT 2014-12-10 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENT SERVICES LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS HOLDCO LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
OLIVER JOSEF BREIDT AGR LIVING HOLDCO LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING FALMOUTH LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
OLIVER JOSEF BREIDT GSE IRISH SOLAR LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
OLIVER JOSEF BREIDT CELTIC ROC LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-04
OLIVER JOSEF BREIDT MELIN DERWYDD LIMITED Director 2015-04-07 CURRENT 2008-09-25 Dissolved 2018-01-16
OLIVER JOSEF BREIDT GHF GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT AGR FIT WIND GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT POPLAR HOUSE WIND TURBINE LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR MIDCO OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT WIND 15 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT WIND 14 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT SUN MIDCO 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT AGR WIND 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT INCEPTION LIFE UK LIMITED Director 2014-07-31 CURRENT 2012-09-10 Active
OLIVER JOSEF BREIDT MOSSNEUK RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT MAES Y DERI RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LITTLE SYPLAND RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LOW BLACKWOODYARDS RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2018-01-16
OLIVER JOSEF BREIDT CLYNBLEWOG RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT CAIRNCURRAN RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BODVEL HALL RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BLACKLAWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BARROWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT AGR SUN 14 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
OLIVER JOSEF BREIDT AGR WIND 15 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
OLIVER JOSEF BREIDT AGR MAINTENANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
OLIVER JOSEF BREIDT BASTON RENEWABLES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-01-03
OLIVER JOSEF BREIDT XANTHUS ACQUISITION COMPANY LIMITED Director 2013-11-08 CURRENT 2012-07-25 Dissolved 2016-03-08
OLIVER JOSEF BREIDT WINDBERRY ENERGY HOLDINGS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT WINDBERRY ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT E-GEN PARTNERS LIMITED Director 2013-11-08 CURRENT 2010-08-27 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA PARTNERS DEVELOPMENT LIMITED Director 2013-11-08 CURRENT 2011-05-09 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2011-05-10 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS TOPCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDINGS LIMITED Director 2013-11-08 CURRENT 2012-11-12 Active - Proposal to Strike off
OLIVER JOSEF BREIDT E-GEN PARTNERS DEVELOPMENT LIMITED Director 2013-11-06 CURRENT 2010-08-27 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR INTERMEDIATE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR PROJECTS LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT MANOR FARM RENEWABLES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-03-01
OLIVER JOSEF BREIDT FORDOLES RENEWABLES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
OLIVER JOSEF BREIDT AGR POWER LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
OLIVER JOSEF BREIDT AGR INVEST LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR RENEWABLES LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
OLIVER JOSEF BREIDT VALLUGA PEAK LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2018-01-23
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER GREEN HIGHLAND SHENVAL LIMITED Director 2015-04-01 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL BARRY SHEARS
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18RES12Resolution of varying share rights or name
2022-10-18SH08Change of share class name or designation
2022-10-18SH10Particulars of variation of rights attached to shares
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099176710002
2022-10-13DIRECTOR APPOINTED MR CHRISTOPHER NOEL BARRY SHEARS
2022-10-13DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES
2022-10-13Termination of appointment of Triple Point Administration Llp on 2022-10-10
2022-10-13CESSATION OF TP NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-10-13APPOINTMENT TERMINATED, DIRECTOR OLIVER JOSEF BREIDT
2022-10-13Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2022-10-10
2022-10-13Current accounting period extended from 31/10/22 TO 31/03/23
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 1 King William Street London EC4N 7AF United Kingdom
2022-10-13Appointment of Mark David New as company secretary on 2022-10-10
2022-10-13DIRECTOR APPOINTED MR STEVEN NEVILLE HARDMAN
2022-10-13Company name changed putney power LIMITED\certificate issued on 13/10/22
2022-10-13CERTNMCompany name changed putney power LIMITED\certificate issued on 13/10/22
2022-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER NOEL BARRY SHEARS
2022-10-13AP03Appointment of Mark David New as company secretary on 2022-10-10
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 1 King William Street London EC4N 7AF United Kingdom
2022-10-13AA01Current accounting period extended from 31/10/22 TO 31/03/23
2022-10-13PSC02Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2022-10-10
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL PARR
2022-10-13PSC07CESSATION OF TP NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13TM02Termination of appointment of Triple Point Administration Llp on 2022-10-10
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2020-07-24AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2020-07-03CH01Director's details changed for Mrs Alexandra Gill Tucker on 2020-04-20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CH01Director's details changed for Mrs Alexandra Gill Tucker on 2019-03-12
2019-01-23CH04SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14
2019-01-21PSC05Change of details for Tp Nominees Limited as a person with significant control on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st. Swithin's Lane London England EC4N 8AD England
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 099176710002
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 5528.14
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN IVAN MICHAEL SHENKMAN
2017-10-25AP01DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER
2017-08-23PSC02Notification of Tp Nominees Limited as a person with significant control on 2017-08-22
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ALTER ARTICLES 26/06/2017
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ALTER ARTICLES 26/06/2017
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 5528.14
2017-06-13SH0125/05/17 STATEMENT OF CAPITAL GBP 5528.14
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BERKELEY MCCORQUODALE
2017-06-07RES12VARYING SHARE RIGHTS AND NAMES
2017-06-07RES01ADOPT ARTICLES 23/05/2017
2017-06-07RES12VARYING SHARE RIGHTS AND NAMES
2017-05-31TM01Termination of appointment of a director
2017-05-26AP01DIRECTOR APPOINTED MR OLIVER JOSEF BREIDT
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 099176710001
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4975.23
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-30AA01Current accounting period shortened from 31/12/16 TO 31/10/16
2016-05-05SH0104/04/16 STATEMENT OF CAPITAL GBP 4975.233
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04SH02Sub-division of shares on 2016-04-04
2016-04-21RES13SHARES SUB-DIVIDED 04/04/2016
2016-04-21RES01ADOPT ARTICLES 04/04/2016
2016-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Shares sub-divided 04/04/2016
  • Resolution of adoption of Articles of Association
2016-04-18AP01DIRECTOR APPOINTED MR DAVID MCCORQUODALE
2015-12-23AP04CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CONRAD (FLEETWOOD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONRAD (FLEETWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CONRAD (FLEETWOOD) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONRAD (FLEETWOOD) LIMITED

Intangible Assets
Patents
We have not found any records of CONRAD (FLEETWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONRAD (FLEETWOOD) LIMITED
Trademarks
We have not found any records of CONRAD (FLEETWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONRAD (FLEETWOOD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CONRAD (FLEETWOOD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONRAD (FLEETWOOD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONRAD (FLEETWOOD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONRAD (FLEETWOOD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.