CONURBIA LIMITED
WILMSLOW MARCHWOOD ESTATES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 03149220
Status Active
Incorporation Date 22 January 1996
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 5,000 . The most likely internet sites of CONURBIA LIMITED are www.conurbia.co.uk, and www.conurbia.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and nine months. Conurbia Limited is a Private Limited Company. The company registration number is 03149220. Conurbia Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Conurbia Limited is Enterprise House 97 Alderley Road Wilmslow Cheshire Sk9 1pt. The company`s financial liabilities are £320.64k. It is £-1.69k against last year. The cash in hand is £2.45k. It is £-242.62k against last year. And the total assets are £417.31k, which is £-6.13k against last year. SHUFFLEBOTTOM, Jennifer is a Secretary of the company. SHUFFLEBOTTOM, Roger Hugh is a Director of the company. Secretary SHUFFLEBOTTOM, Roger Hugh has been resigned. Secretary WEST, Nigel Anthony John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WEST, Ann Julie has been resigned. Director WEST, Nigel Anthony John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


conurbia Key Finiance

LIABILITIES £320.64k
-1%
CASH £2.45k
-99%
TOTAL ASSETS £417.31k
-2%
All Financial Figures

Current Directors

Secretary
SHUFFLEBOTTOM, Jennifer
Appointed Date: 13 January 2006

Director
SHUFFLEBOTTOM, Roger Hugh
Appointed Date: 01 January 2003
69 years old

Resigned Directors

Secretary
SHUFFLEBOTTOM, Roger Hugh
Resigned: 13 January 2006
Appointed Date: 01 January 2003

Secretary
WEST, Nigel Anthony John
Resigned: 01 January 2003
Appointed Date: 22 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Director
WEST, Ann Julie
Resigned: 01 January 2003
Appointed Date: 22 January 1996
68 years old

Director
WEST, Nigel Anthony John
Resigned: 13 January 2006
Appointed Date: 22 January 1996
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 January 1996

Persons With Significant Control

Jennifer Shufflebottom
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roger Hugh Shufflebottom
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONURBIA LIMITED Events

14 Mar 2017
Confirmation statement made on 11 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000

...
... and 58 more events
24 Jan 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jan 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jan 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1996
Incorporation

CONURBIA LIMITED Charges

27 January 2006
Mortgage
Delivered: 8 February 2006
Status: Satisfied on 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the land adjoining the wharf inn, canal…
9 January 2006
Debenture deed
Delivered: 12 January 2006
Status: Satisfied on 27 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being cottage street nursery macclesfield…
2 September 2003
Debenture
Delivered: 5 September 2003
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…