CONRAD (STEVENAGE A) LIMITED
Overview
Company Name | CONRAD (STEVENAGE A) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09913251 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONRAD (STEVENAGE A) LIMITED?
Company Name | From | Until |
---|---|---|
PISTON HEATING SERVICES LIMITED | Dec 11, 2015 | Dec 11, 2015 |
What are the latest accounts for CONRAD (STEVENAGE A) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CONRAD (STEVENAGE A) LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for CONRAD (STEVENAGE A) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Anthony James O'carroll as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Steven Neville Hardman as a director on Oct 22, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Christopher Noel Barry Shears as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Satisfaction of charge 099132510001 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Mr Steven Neville Hardman as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed piston heating services LIMITED\certificate issued on 13/10/22 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on Oct 10, 2022 | 2 pages | PSC02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Cessation of Tp Nominees Limited as a person with significant control on Oct 10, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Triple Point Administration Llp as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Jonathan Russell Parr as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Oliver Josef Breidt as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mark David New as a secretary on Oct 10, 2022 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr David Philip Geoffrey Bates as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christopher Noel Barry Shears as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of CONRAD (STEVENAGE A) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW, Mark David | Secretary | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | 301079420001 | |||||||||||
BATES, David Philip Geoffrey | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | England | British | Chartered Accountant | 301018040001 | ||||||||
O'CARROLL, Anthony James | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | United Kingdom | Irish | Director | 190545740001 | ||||||||
TRIPLE POINT ADMINISTRATION LLP | Secretary | King William Street EC4N 7AF London 1 United Kingdom |
| 195438550001 | ||||||||||
BREIDT, Oliver Josef | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | German | Director | 190354190003 | ||||||||
HARDMAN, Steven Neville | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | England | British | Managing Director | 297428280001 | ||||||||
MCCORQUODALE, David Norman Berkeley, Captain | Director | St. Swithin's Lane EC4N 8AD London 18 England England | United Kingdom | British | Director | 207267380001 | ||||||||
PARR, Jonathan Russell | Director | King William Street EC4N 7AF London 1 United Kingdom | United Kingdom | British | Investment Manager | 205652680001 | ||||||||
SHEARS, Christopher Noel Barry | Director | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | United Kingdom | British | Director | 238028360002 | ||||||||
SHENKMAN, Maximilian Ivan Michael | Director | St. Swithin's Lane EC4N 8AD London 18 England England | England | British | Investment Manager | 191617140002 | ||||||||
TUCKER, Alexandra Gill | Director | King William Street EC4N 7AF London 1 United Kingdom | England | British | Investment Manager | 186382250003 |
Who are the persons with significant control of CONRAD (STEVENAGE A) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Conrad Energy (Holdings) Ii Limited | Oct 10, 2022 | Blacklands Way OX14 1SY Abingdon Suites D&E Windrush Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tp Nominees Limited | Aug 22, 2017 | King William Street EC4N 7AF London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CONRAD (STEVENAGE A) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 10, 2016 | Aug 22, 2017 | The 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