CONINGSBY MANUFACTURING LIMITED
CONINGSBY COX-RIDGE PLANT LIMITED

Hellopages » Lincolnshire » East Lindsey » LN4 4SL
Company number 01293927
Status Active
Incorporation Date 12 January 1977
Company Type Private Limited Company
Address 65 PARK LANE, CONINGSBY, LINCOLNSHIRE, LN4 4SL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONINGSBY MANUFACTURING LIMITED are www.coningsbymanufacturing.co.uk, and www.coningsby-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Coningsby Manufacturing Limited is a Private Limited Company. The company registration number is 01293927. Coningsby Manufacturing Limited has been working since 12 January 1977. The present status of the company is Active. The registered address of Coningsby Manufacturing Limited is 65 Park Lane Coningsby Lincolnshire Ln4 4sl. . DAWSON, Adrian Roberts is a Secretary of the company. BOURKE, Michael John is a Director of the company. DAWSON, Adrian Roberts is a Director of the company. Secretary COX, Robert Benjamin has been resigned. Secretary COX, Susan Allan has been resigned. Director COX, David has been resigned. Director COX, Robert Benjamin has been resigned. Director DICKINGS, Richard Henry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DAWSON, Adrian Roberts
Appointed Date: 17 January 2009

Director
BOURKE, Michael John
Appointed Date: 16 May 2013
82 years old

Director
DAWSON, Adrian Roberts
Appointed Date: 17 January 2009
74 years old

Resigned Directors

Secretary
COX, Robert Benjamin
Resigned: 19 January 2009
Appointed Date: 02 June 2008

Secretary
COX, Susan Allan
Resigned: 28 February 2009

Director
COX, David
Resigned: 03 June 2008
95 years old

Director
COX, Robert Benjamin
Resigned: 19 January 2009
Appointed Date: 02 June 2008
49 years old

Director
DICKINGS, Richard Henry
Resigned: 18 April 2013
Appointed Date: 19 January 2009
77 years old

Persons With Significant Control

Mr Adrian Roberts Dawson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Bourke
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONINGSBY MANUFACTURING LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 500

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
19 Jan 1988
Accounts made up to 31 January 1987

07 Jan 1988
Return made up to 12/10/87; full list of members

07 Dec 1987
Registered office changed on 07/12/87 from: 178-alfreton road little eaton derby DE3 5AB

02 May 1986
Full accounts made up to 31 January 1985

02 May 1986
Return made up to 14/04/86; full list of members