CONPRO LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
CONPRO LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
CONPRO LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CONPRO LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CONPRO LIMITED - COLCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SPROTTS HALL, HOLT ROAD
COLCHESTER
SUFFOLK
CO6 5BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN NOEL PARROTT | Dec 1931 | British | Director | 1993-02-25 | CURRENT |
MRS GEORGINA MARGARET PENKETH | Dec 1958 | British | Director | 2001-11-01 | CURRENT |
DR ANGELA ANDERSON | Apr 1957 | British | Director | 2009-01-16 | CURRENT |
MRS GEORGINA MARGARET PENKETH | Dec 1958 | British | Secretary | 2009-01-16 | CURRENT |
MR RICHARD HUGH WOLLASTON | Aug 1947 | British | Director | 1992-12-10 UNTIL 1993-02-25 | RESIGNED |
MRS GEANIE RUBY FLORENCE PARROTT | Jun 1925 | British | Director | 1993-02-25 UNTIL 2009-01-09 | RESIGNED |
MRS JULIA ANNE MILLER | Feb 1961 | British | Director | 2009-01-16 UNTIL 2014-06-17 | RESIGNED |
MISS JANE ANN SAUNDERS | Apr 1958 | British | Secretary | 1992-12-10 UNTIL 1993-02-25 | RESIGNED |
MRS GEANIE RUBY FLORENCE PARROTT | Jun 1925 | British | Secretary | 1993-02-25 UNTIL 2009-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Noel Parrott | 2016-04-06 | 12/1931 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Conpro Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-12 | 28-02-2023 | £341,466 Cash £1,621,911 equity |
Conpro Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-21 | 28-02-2022 | £75,207 Cash £1,368,325 equity |
Conpro Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-06 | 28-02-2021 | £142,067 Cash £1,330,500 equity |
Conpro Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-07 | 29-02-2020 | £47,800 Cash £1,382,736 equity |
Conpro Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-26 | 28-02-2019 | £109,871 Cash £1,479,944 equity |
Conpro Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-04 | 28-02-2018 | £352,538 Cash £1,465,195 equity |
Conpro Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-28 | 28-02-2017 | £352,174 Cash £1,482,535 equity |
Conpro Limited - Abbreviated accounts 16.1 | 2016-10-11 | 29-02-2016 | £195,932 Cash £1,446,862 equity |
Conpro Limited - Limited company - abbreviated - 11.6 | 2015-09-02 | 28-02-2015 | £253,744 Cash £1,435,559 equity |