CONRAD CLEVELEYS (HOLDINGS) LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
CONRAD CLEVELEYS (HOLDINGS) LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
CONRAD CLEVELEYS (HOLDINGS) LIMITED was incorporated 8 years ago on 15/12/2015 and has the registered number: 09917681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONRAD CLEVELEYS (HOLDINGS) LIMITED was incorporated 8 years ago on 15/12/2015 and has the registered number: 09917681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONRAD CLEVELEYS (HOLDINGS) LIMITED - ABINGDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/10/2021 | 31/03/2024 |
Registered Office
SUITES D&E WINDRUSH COURT
ABINGDON
OX14 1SY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MORPHEAT LIMITED (until 12/10/2022)
MORPHEAT LIMITED (until 12/10/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2022-10-10 | CURRENT |
MR DAVID PHILIP GEOFFREY BATES | Feb 1983 | British | Director | 2022-10-10 | CURRENT |
MARK DAVID NEW | Secretary | 2022-10-10 | CURRENT | ||
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2017-10-11 UNTIL 2020-07-16 | RESIGNED |
MR CHRISTOPHER NOEL BARRY SHEARS | Dec 1971 | British | Director | 2022-10-10 UNTIL 2022-10-31 | RESIGNED |
ROBERT VALENTINE REID | Mar 1966 | British | Director | 2016-04-04 UNTIL 2017-08-10 | RESIGNED |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2020-07-16 UNTIL 2022-10-10 | RESIGNED |
SASAN MUNRO | Jul 1990 | British | Director | 2017-08-10 UNTIL 2017-08-18 | RESIGNED |
MR OLIVER JOSEF BREIDT | Sep 1971 | German | Director | 2017-08-10 UNTIL 2022-10-10 | RESIGNED |
MR MAXIMILIAN IVAN MICHAEL SHENKMAN | May 1982 | British | Director | 2015-12-15 UNTIL 2017-10-11 | RESIGNED |
TRIPLE POINT ADMINISTRATION LLP | Corporate Secretary | 2015-12-15 UNTIL 2022-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conrad Energy (Holdings) Ii Limited | 2022-10-10 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tp Nominees Limited | 2017-08-22 - 2022-10-10 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Morpheat Limited - Filleted accounts | 2022-07-30 | 31-10-2021 | £156,641 Cash £4,368,201 equity |
Morpheat Limited - Filleted accounts | 2021-07-24 | 31-10-2020 | £129,613 Cash £4,333,508 equity |
Morpheat Limited - Filleted accounts | 2020-10-29 | 31-10-2019 | £88,264 Cash £4,364,311 equity |
Morpheat Limited - Filleted accounts | 2019-07-31 | 31-10-2018 | £511,374 Cash £4,473,464 equity |
Morpheat Limited - Filleted accounts | 2018-08-01 | 31-10-2017 | £3,872,201 Cash £4,697,480 equity |
Abbreviated Company Accounts - MORPHEAT LIMITED | 2017-07-20 | 31-10-2016 | £4,895,636 Cash £4,970,410 equity |