CONPRO LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 5BT

Company number 02772660
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address SPROTTS HALL, HOLT ROAD, POLSTEAD, COLCHESTER, SUFFOLK, CO6 5BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Statement of company's objects. The most likely internet sites of CONPRO LIMITED are www.conpro.co.uk, and www.conpro.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. Conpro Limited is a Private Limited Company. The company registration number is 02772660. Conpro Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Conpro Limited is Sprotts Hall Holt Road Polstead Colchester Suffolk Co6 5bt. The company`s financial liabilities are £438.05k. It is £-161.19k against last year. The cash in hand is £195.93k. It is £-57.81k against last year. And the total assets are £452.59k, which is £-168.04k against last year. PENKETH, Georgina Margaret is a Secretary of the company. ANDERSON, Angela, Dr is a Director of the company. PARROTT, John Noel is a Director of the company. PENKETH, Georgina Margaret is a Director of the company. Secretary PARROTT, Geanie Ruby Florence has been resigned. Secretary SAUNDERS, Jane Ann has been resigned. Director MILLER, Julia Anne has been resigned. Director PARROTT, Geanie Ruby Florence has been resigned. Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Development of building projects".


conpro Key Finiance

LIABILITIES £438.05k
-27%
CASH £195.93k
-23%
TOTAL ASSETS £452.59k
-28%
All Financial Figures

Current Directors

Secretary
PENKETH, Georgina Margaret
Appointed Date: 16 January 2009

Director
ANDERSON, Angela, Dr
Appointed Date: 16 January 2009
68 years old

Director
PARROTT, John Noel
Appointed Date: 25 February 1993
93 years old

Director
PENKETH, Georgina Margaret
Appointed Date: 01 November 2001
66 years old

Resigned Directors

Secretary
PARROTT, Geanie Ruby Florence
Resigned: 09 January 2009
Appointed Date: 25 February 1993

Secretary
SAUNDERS, Jane Ann
Resigned: 25 February 1993
Appointed Date: 10 December 1992

Director
MILLER, Julia Anne
Resigned: 17 June 2014
Appointed Date: 16 January 2009
64 years old

Director
PARROTT, Geanie Ruby Florence
Resigned: 09 January 2009
Appointed Date: 25 February 1993
100 years old

Director
WOLLASTON, Richard Hugh
Resigned: 25 February 1993
Appointed Date: 10 December 1992
78 years old

Persons With Significant Control

Mr John Noel Parrott
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

CONPRO LIMITED Events

18 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 29 February 2016
01 Jul 2016
Statement of company's objects
01 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jun 2016
Change of share class name or designation
...
... and 62 more events
10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1993
Registered office changed on 10/03/93 from: 35/37 moulsham street chelmsford essex CM2 ohy

10 Mar 1993
Accounting reference date notified as 28/02

10 Mar 1993
£ nc 100/500000 25/02/93

10 Dec 1992
Incorporation