CONFEDERATION LIMITED
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 6BB

Company number 04169633
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address ELM TREE HOUSE, BODMIN STREET, HOLSWORTHY, DEVON, EX22 6BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2,002 . The most likely internet sites of CONFEDERATION LIMITED are www.confederation.co.uk, and www.confederation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barnstaple Rail Station is 22.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confederation Limited is a Private Limited Company. The company registration number is 04169633. Confederation Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Confederation Limited is Elm Tree House Bodmin Street Holsworthy Devon Ex22 6bb. The company`s financial liabilities are £1.86k. It is £1.54k against last year. The cash in hand is £3.54k. It is £3.22k against last year. And the total assets are £3.54k, which is £3.22k against last year. WEST, Andrew is a Secretary of the company. MENDLESOHN, Paul Francis is a Director of the company. Secretary THURSTON, Tony Bruce has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CHOPE, John Norman has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director WEST, Andrew has been resigned. The company operates in "Dormant Company".


confederation Key Finiance

LIABILITIES £1.86k
+481%
CASH £3.54k
+1006%
TOTAL ASSETS £3.54k
+1006%
All Financial Figures

Current Directors

Secretary
WEST, Andrew
Appointed Date: 20 November 2001

Director
MENDLESOHN, Paul Francis
Appointed Date: 13 March 2001
72 years old

Resigned Directors

Secretary
THURSTON, Tony Bruce
Resigned: 20 November 2001
Appointed Date: 25 April 2001

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
CHOPE, John Norman
Resigned: 27 January 2008
Appointed Date: 15 March 2001
77 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
WEST, Andrew
Resigned: 25 April 2001
Appointed Date: 13 March 2001
61 years old

Persons With Significant Control

Mr Paul Francis Mendlesohn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CONFEDERATION LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,002

24 Apr 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,002

...
... and 51 more events
16 Mar 2001
Registered office changed on 16/03/01 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU
16 Mar 2001
New director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
28 Feb 2001
Incorporation