CONRAD (PURFLEET) LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
CONRAD (PURFLEET) LIMITED is a Private Limited Company from ABINGDON UNITED KINGDOM and has the status: Active.
CONRAD (PURFLEET) LIMITED was incorporated 7 years ago on 02/06/2016 and has the registered number: 10211293. The accounts status is SMALL and accounts are next due on 31/03/2024.
CONRAD (PURFLEET) LIMITED was incorporated 7 years ago on 02/06/2016 and has the registered number: 10211293. The accounts status is SMALL and accounts are next due on 31/03/2024.
CONRAD (PURFLEET) 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:
PURFLEET POWER LIMITED (until 20/01/2020)
PURFLEET POWER LIMITED (until 20/01/2020)
APUS RESERVE POWER 11 LIMITED (until 11/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2019-11-15 | CURRENT |
MR DAVID PHILIP GEOFFREY BATES | Feb 1983 | British | Director | 2021-05-06 | CURRENT |
MR MARK DAVID NEW | Secretary | 2019-11-15 | CURRENT | ||
MR CHRISTOPHER NOEL BARRY SHEARS | Dec 1971 | British | Director | 2019-11-15 UNTIL 2022-10-31 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2016-10-12 UNTIL 2018-04-18 | RESIGNED |
MR TIM SENIOR | Feb 1971 | British | Director | 2016-06-02 UNTIL 2016-10-12 | RESIGNED |
MR CHRISTOPHER JOHN STEWART DUNLEY | Dec 1967 | British | Director | 2019-11-15 UNTIL 2020-07-24 | RESIGNED |
CHRISTOPHER CARLSON | Aug 1977 | British | Director | 2018-04-18 UNTIL 2019-11-15 | RESIGNED |
MS SARAH HELEN APPLEBY | Dec 1979 | British | Director | 2020-07-27 UNTIL 2021-04-28 | RESIGNED |
MR MATTHEW TUCKER | May 1974 | Welsh | Director | 2016-06-02 UNTIL 2019-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conrad (Cherwell) Limited | 2020-08-10 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Conrad Energy (Holdings) Limited | 2019-10-11 - 2020-09-07 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Apus Energy Limited | 2016-06-02 - 2020-03-19 | Cardiff | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONRAD_(PURFLEET)_LIMITED - Accounts | 2022-04-01 | 31-03-2021 | £9,427 Cash £-50,480 equity |
CONRAD_(PURFLEET)_LIMITED - Accounts | 2021-03-31 | 31-03-2020 | £204,182 Cash £-48,186 equity |
PURFLEET POWER LIMITED | 2019-10-04 | 30-06-2019 | £1 Cash £1 equity |
PURFLEET POWER LIMITED | 2019-02-06 | 30-06-2018 | £1 equity |
Dormant Company Accounts - APUS RESERVE POWER 11 LIMITED | 2017-07-21 | 30-06-2017 | £1 Cash £1 equity |