CONRAD (SITTINGBOURNE) LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
CONRAD (SITTINGBOURNE) LIMITED is a Private Limited Company from ABINGDON UNITED KINGDOM and has the status: Active.
CONRAD (SITTINGBOURNE) LIMITED was incorporated 7 years ago on 18/05/2016 and has the registered number: 10186598. The accounts status is SMALL and accounts are next due on 31/03/2024.
CONRAD (SITTINGBOURNE) LIMITED was incorporated 7 years ago on 18/05/2016 and has the registered number: 10186598. The accounts status is SMALL and accounts are next due on 31/03/2024.
CONRAD (SITTINGBOURNE) 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 | 31/03/2022 | 31/03/2024 |
Registered Office
SUITES D&E WINDRUSH COURT
ABINGDON
OX14 1SY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SITTINGBOURNE POWER LIMITED (until 13/01/2020)
SITTINGBOURNE POWER LIMITED (until 13/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2019-10-29 | CURRENT |
MR DAVID PHILIP GEOFFREY BATES | Feb 1983 | British | Director | 2021-05-06 | CURRENT |
MR MARK DAVID NEW | Secretary | 2019-10-29 | CURRENT | ||
MR CHRISTOPHER JOHN STEWART DUNLEY | Dec 1967 | British | Director | 2019-10-29 UNTIL 2020-07-24 | RESIGNED |
MR CHRISTOPHER NOEL BARRY SHEARS | Dec 1971 | British | Director | 2019-10-29 UNTIL 2022-10-31 | RESIGNED |
MR WILLIAM DAVID STEWART | Apr 1946 | British | Director | 2016-05-18 UNTIL 2019-10-29 | RESIGNED |
MR DAVID ANDERSON FORSYTH COLLIER | Nov 1953 | British | Director | 2016-05-18 UNTIL 2019-10-29 | RESIGNED |
MR MICHAEL DAVIES | Jun 1955 | British | Director | 2016-05-18 UNTIL 2019-10-29 | RESIGNED |
MS SARAH HELEN APPLEBY | Dec 1979 | British | Director | 2020-07-27 UNTIL 2021-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conrad (Windrush) Limited | 2021-09-01 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Conrad Energy (Holdings) Limited | 2019-10-29 - 2021-11-09 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William David Stewart | 2016-05-18 - 2019-10-29 | 4/1946 | Abingdon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Davies | 2016-05-18 - 2019-10-29 | 6/1955 | Abingdon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONRAD_(SITTINGBOURNE)_LI - Accounts | 2022-03-31 | 31-03-2021 | £8,978 Cash £-271,456 equity |
CONRAD_(SITTINGBOURNE)_LI - Accounts | 2021-03-31 | 31-03-2020 | £76,507 Cash £-46,499 equity |
Sittingbourne Power Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-22 | 30-06-2018 | £-117,210 equity |
Sittingbourne Power Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-27 | 30-06-2017 | £-33,854 equity |