CONGENIA LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3GH

Company number 04336527
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address ST GEORGE'S HOUSE 14 GEORGE STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONGENIA LIMITED are www.congenia.co.uk, and www.congenia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to St Neots Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Congenia Limited is a Private Limited Company. The company registration number is 04336527. Congenia Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Congenia Limited is St George S House 14 George Street Huntingdon Cambridgeshire Pe29 3gh. . WELCH, Nicholas is a Secretary of the company. WELCH, Julia is a Director of the company. WELCH, Nicholas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WELCH, Nicholas
Appointed Date: 07 December 2001

Director
WELCH, Julia
Appointed Date: 07 December 2001
79 years old

Director
WELCH, Nicholas
Appointed Date: 07 December 2001
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Nicholas Andrew Welch
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Welch
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONGENIA LIMITED Events

17 May 2017
Confirmation statement made on 1 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

13 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
09 Jan 2002
New secretary appointed;new director appointed
09 Jan 2002
New director appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
07 Dec 2001
Incorporation

CONGENIA LIMITED Charges

6 August 2004
Deed of charge
Delivered: 7 August 2004
Status: Satisfied on 30 November 2007
Persons entitled: Harpenden Building Society
Description: F/H property k/a 70 rossington road, sneinton, nottingham…
11 June 2004
Deed of charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: F/H property 33 lamcote street the meadows nottingham t/n…
4 June 2003
Charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 thurgarton street sneinton nottingham NG2 4AG.
4 June 2003
Deed of charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 thurgarton street sneinton nottingham NG2 4AG.
30 May 2003
Deed of charge
Delivered: 4 June 2003
Status: Satisfied on 30 November 2007
Persons entitled: Capital Home Loans Limited
Description: 21 belton street nottingham.
23 May 2003
Deed of charge
Delivered: 30 May 2003
Status: Satisfied on 30 November 2007
Persons entitled: Capital Home Loans Limited
Description: 8 foxhall road nottingham NG7 6NA.
12 December 2002
Deed of charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 26 woolmer road, the meadows…
8 November 2002
Deed of charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 28 lord nelson street,sneinton…
30 August 2002
Deed of charge
Delivered: 3 September 2002
Status: Satisfied on 30 November 2007
Persons entitled: Capital Home Loans Limited
Description: 113 glapton road the meadows nottingham NG2 2FE title…
28 August 2002
Deed of charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 ashfield road sneinton nottingham ngw 4LR title number…