CONEWORX LTD. - CLELAND
Company Profile | Company Filings |
Overview
CONEWORX LTD. is a Private Limited Company from CLELAND and has the status: Active.
CONEWORX LTD. was incorporated 17 years ago on 13/11/2006 and has the registered number: SC311802. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONEWORX LTD. was incorporated 17 years ago on 13/11/2006 and has the registered number: SC311802. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CONEWORX LTD. - CLELAND
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4
CLELAND
NORTH LANARKSHIRE
ML1 5PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAULINE TIFFEN | Dec 1967 | British | Director | 2019-11-25 | CURRENT |
MISS AINSLEY TIFFEN | Jan 1992 | British | Director | 2018-02-12 | CURRENT |
FIRST SCOTTISH SECRETARIES LIMITED | Corporate Secretary | 2006-11-13 UNTIL 2006-11-13 | RESIGNED | ||
PAULINE TIFFEN | Dec 1967 | British | Director | 2011-02-16 UNTIL 2013-10-30 | RESIGNED |
MR JOHN TIFFEN | Jan 1966 | British | Director | 2006-11-13 UNTIL 2019-10-12 | RESIGNED |
MR MATTHEW ROONEY | Jun 1959 | Scottish | Director | 2016-01-27 UNTIL 2018-01-26 | RESIGNED |
LESLEY ANN MILLER | Mar 1971 | British | Director | 2011-02-16 UNTIL 2013-10-30 | RESIGNED |
GEORGE MILLER | Feb 1970 | British | Director | 2006-11-13 UNTIL 2014-06-30 | RESIGNED |
MRS MARIE MAGUNNIGLE | Dec 1959 | Scottish | Director | 2016-01-27 UNTIL 2020-10-09 | RESIGNED |
MR HENRY LAMIE GILDIE | Jan 1966 | British | Director | 2013-10-30 UNTIL 2015-05-26 | RESIGNED |
MRS KELLY DOBSON | Aug 1980 | British | Director | 2018-02-12 UNTIL 2020-06-30 | RESIGNED |
MS JANETTE ANDERSON | Apr 1964 | British | Director | 2013-10-30 UNTIL 2016-01-27 | RESIGNED |
MR JOHN TIFFEN | Jan 1966 | British | Secretary | 2006-11-13 UNTIL 2019-10-12 | RESIGNED |
MRS MARIE MAGUNNIGLE | Secretary | 2020-06-26 UNTIL 2020-10-09 | RESIGNED | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Corporate Director | 2006-11-13 UNTIL 2006-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Pauline Tiffen | 2018-05-24 | 12/1967 | Cleland North Lanarkshire | Ownership of shares 25 to 50 percent |
Mr John Tiffen | 2016-04-06 - 2019-10-12 | 1/1966 | Cleland North Lanarkshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Coneworx Ltd. - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £517,355 Cash £969,677 equity |
Coneworx Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-08-17 | 31-12-2021 | £188,802 Cash £761,831 equity |
Coneworx Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-22 | 31-12-2020 | £150,714 Cash £443,040 equity |