CONQUEST BUILDING SERVICES UK LTD
KENILWORTH PETROLIX LIMITED

Hellopages » Warwickshire » Warwick » CV8 1PA
Company number 04400994
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 78 RED LANE, BURTON GREEN, KENILWORTH, WARWICKSHIRE, CV8 1PA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 . The most likely internet sites of CONQUEST BUILDING SERVICES UK LTD are www.conquestbuildingservicesuk.co.uk, and www.conquest-building-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Conquest Building Services Uk Ltd is a Private Limited Company. The company registration number is 04400994. Conquest Building Services Uk Ltd has been working since 21 March 2002. The present status of the company is Active. The registered address of Conquest Building Services Uk Ltd is 78 Red Lane Burton Green Kenilworth Warwickshire Cv8 1pa. . FINNIMORE, Daniel Peter is a Secretary of the company. ENGLAND, Jonathon Colin Andrew is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director HUGHES, Neil has been resigned. Director YEOMANS, Jonathan Mark has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FINNIMORE, Daniel Peter
Appointed Date: 10 April 2002

Director
ENGLAND, Jonathon Colin Andrew
Appointed Date: 28 March 2002
61 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 28 March 2002
Appointed Date: 21 March 2002

Director
HUGHES, Neil
Resigned: 18 July 2008
Appointed Date: 28 March 2002
59 years old

Director
YEOMANS, Jonathan Mark
Resigned: 31 October 2009
Appointed Date: 28 March 2002
56 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 28 March 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mr Jonathon Colin Andrew England
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CONQUEST BUILDING SERVICES UK LTD Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 May 2015
03 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

...
... and 38 more events
08 Apr 2002
New director appointed
08 Apr 2002
New director appointed
08 Apr 2002
New director appointed
04 Apr 2002
Company name changed petrolix LIMITED\certificate issued on 04/04/02
21 Mar 2002
Incorporation