CONRAD (STEVENAGE A) LIMITED

CONRAD (STEVENAGE A) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONRAD (STEVENAGE A) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09913251
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONRAD (STEVENAGE A) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CONRAD (STEVENAGE A) LIMITED located?

    Registered Office Address
    Suites D&E Windrush Court
    Blacklands Way
    OX14 1SY Abingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONRAD (STEVENAGE A) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PISTON HEATING SERVICES LIMITEDDec 11, 2015Dec 11, 2015

    What are the latest accounts for CONRAD (STEVENAGE A) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CONRAD (STEVENAGE A) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for CONRAD (STEVENAGE A) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Anthony James O'carroll as a director on Dec 30, 2024

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Oct 22, 2024

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Christopher Noel Barry Shears as a director on Oct 31, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Change of company name 10/10/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    13 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge 099132510001 in full

    1 pagesMR04

    Appointment of Mr Steven Neville Hardman as a director on Oct 10, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed piston heating services LIMITED\certificate issued on 13/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2022

    RES15

    Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on Oct 10, 2022

    2 pagesPSC02

    Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on Oct 12, 2022

    1 pagesAD01

    Current accounting period extended from Oct 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Cessation of Tp Nominees Limited as a person with significant control on Oct 10, 2022

    1 pagesPSC07

    Termination of appointment of Triple Point Administration Llp as a secretary on Oct 10, 2022

    1 pagesTM02

    Termination of appointment of Jonathan Russell Parr as a director on Oct 10, 2022

    1 pagesTM01

    Termination of appointment of Oliver Josef Breidt as a director on Oct 10, 2022

    1 pagesTM01

    Appointment of Mark David New as a secretary on Oct 10, 2022

    2 pagesAP03

    Appointment of Mr David Philip Geoffrey Bates as a director on Oct 10, 2022

    2 pagesAP01

    Appointment of Mr Christopher Noel Barry Shears as a director on Oct 10, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of CONRAD (STEVENAGE A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW, Mark David
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Secretary
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    301079420001
    BATES, David Philip Geoffrey
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Director
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    EnglandBritishChartered Accountant301018040001
    O'CARROLL, Anthony James
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Director
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    United KingdomIrishDirector190545740001
    TRIPLE POINT ADMINISTRATION LLP
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Secretary
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC391352
    195438550001
    BREIDT, Oliver Josef
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomGermanDirector190354190003
    HARDMAN, Steven Neville
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Director
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    EnglandBritishManaging Director297428280001
    MCCORQUODALE, David Norman Berkeley, Captain
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    England
    United KingdomBritishDirector207267380001
    PARR, Jonathan Russell
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritishInvestment Manager205652680001
    SHEARS, Christopher Noel Barry
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Director
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    United KingdomBritishDirector238028360002
    SHENKMAN, Maximilian Ivan Michael
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    England
    EnglandBritishInvestment Manager191617140002
    TUCKER, Alexandra Gill
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    EnglandBritishInvestment Manager186382250003

    Who are the persons with significant control of CONRAD (STEVENAGE A) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Conrad Energy (Holdings) Ii Limited
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    Oct 10, 2022
    Blacklands Way
    OX14 1SY Abingdon
    Suites D&E Windrush Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12884337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Aug 22, 2017
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07839571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CONRAD (STEVENAGE A) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Aug 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0